GEOMATT BUILDING LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013

View Document

07/06/127 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/05/1229 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/1229 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1229 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 25 MELBOURNE STREET, MORLEY LEEDS WEST YORKSHIRE LS27 8BG

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOSLEY / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN MOSLEY / 01/08/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSLEY / 01/08/2009

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

02/04/082 April 2008 COMPANY NAME CHANGED GEOMATT BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/08; RESOLUTION PASSED ON 25/03/2008

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED COMPASS BUILDING SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 20/09/07; RESOLUTION PASSED ON 14/09/07

View Document

23/08/0723 August 2007 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