GEO-ENVIRO SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/06/1523 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/06/1516 June 2015 | APPLICATION FOR STRIKING-OFF |
17/11/1417 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/12/138 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JONES / 30/11/2009 |
30/11/0930 November 2009 | SAIL ADDRESS CREATED |
30/11/0930 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
30/11/0930 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TATE / 30/11/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM UNIT 104 I WEARFIELD ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR SR5 2TA |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY JOHN ANDERSON LTD |
23/10/0823 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | SECRETARY APPOINTED MR DARREN JAMES JONES |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O 10 THE STABLES WEST HERRINGTON SUNDERLAND TYNE AND WEAR DH4 4GD |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 10 THE STABLES, WEST HERRINGTON HOUGHTON LE SPRING TYNE AND WEAR DH4 4GD |
16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 40 FREDERICK STREET SUNDERLAND TYNE & WEAR SR1 1LN |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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