GEOCENTER INTERNATIONAL LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED JAN HENNE DE DIJN

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LECK

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR KARL KRAGLER

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS TIELEBIER-LANGENSCHEIDT

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED KATHERINE LECK

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED KEVIN ALLAN JONES

View Document

21/03/1121 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 SECRETARY'S PARTICULARS Pennsec Limited Logged Form

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 19/12/07

View Document

17/01/0817 January 2008 � NC 50000/2550000 19/1

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 1ST FLOOR, BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

05/08/075 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 19/03/97

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 COMPANY NAME CHANGED ENFRANCHISE 244 LIMITED CERTIFICATE ISSUED ON 26/03/97; RESOLUTION PASSED ON 19/03/97

View Document

10/03/9710 March 1997 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