GEOFFREY HARRIS (CHEMISTS SUNDRIES) LIMITED

Company Documents

DateDescription
31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/09/1427 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O MARCUSFIELD DODIA 19 CUMBERLAND ROAD STANMORE MIDDLESEX HA7 1EL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 2ND FLOOR LIDGRA HOUSE 250A KINGSBURY ROAD LONDON NW9 0BT

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 222 EDGWARE ROAD LONDON W21DH

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/02/9419 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/02/9419 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/02/9325 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/01/9025 January 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/12/8717 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

17/12/8717 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/09/7113 September 1971 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