GEOMETRICA LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER GILES / 20/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GILES / 31/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT JOHN GILES / 20/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GILES / 20/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALBERT JOHN GILES / 20/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 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