GEOCOM LTD

Company Documents

DateDescription
17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

21/09/1421 September 2014 APPOINTMENT TERMINATED, DIRECTOR PIERS BISHOP

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PIERS JOHN MACLEAN BISHOP

View Document

25/05/1125 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 92 WILLOW VALE SHEPHERD'S BUSH LONDON W12 0PB

View Document

16/04/0916 April 2009 SECRETARY RESIGNED JAMES RITCHIE

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: 92 WILLOW VALE, SHEPERDS BUSH LONDON W12 0PB

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

29/03/0529 March 2005 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