GENEVA ENVIRONMENTAL ENGINEERING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUFFY / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD ALFRED AINSWORTH / 04/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 52 GROVE ROAD BLABY LEICESTER LE8 4DG

View Document

12/03/9712 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 04/03/94; CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 EXECUTIVE HOUSE MILL LANE BLABY LEICESTERSHIRE .LE8 3FG

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: G OFFICE CHANGED 25/03/94 52 GROVE ROAD BLABY LEICESTER LE8 4DG

View Document

27/02/9427 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 26/01/93

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

17/12/9017 December 1990 EXEMPTION FROM APPOINTING AUDITORS 04/10/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 ADOPT MEM AND ARTS 110489

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: G OFFICE CHANGED 12/04/89 2 BACHES STREET LONDON N1 6UB

View Document

07/04/897 April 1989 COMPANY NAME CHANGED MINEBOW LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 070389

View Document

27/02/8927 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company