GEOFFREY'S LIMITED

Company Documents

DateDescription
04/05/144 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/144 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/02/144 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2014

View Document

03/09/133 September 2013 DECLARATION OF SOLVENCY

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
NORTHWICK HOUSE
191-193 KENTON ROAD
KENTON
MIDDLESEX
HA3 0EY

View Document

23/08/1323 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1323 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/124 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAMANI THANGARASAH / 01/08/2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/02/1022 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED RAMANI THANGARASAH

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SCHTIWI

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR BEN SCHTIWI

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ALLAL SCHTIWI / 30/11/2009

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 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