GEOPTIMA LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPLICATION FOR STRIKING-OFF

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HENRIK HESSE / 24/06/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE, ILFORD ESSEX IG2 7HH

View Document

25/08/9925 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 Incorporation

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