GEOTECHNICAL ENVIRONMENTAL & CIVIL ENGINEERS LTD

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAN FORSTER / 05/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MICHELLE FORSTER / 05/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 SUITE 1.8 HOWARD HOUSE COMMERCIAL CENTRE HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 44 LINSKILL TERRACE NORTH SHIELDS TYNE & WEAR NE30 2EW

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 44 LINSKILL TERRACE NORTH SHIELDS TYNE & WEAR NE30 2EW

View Document

05/06/015 June 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: G OFFICE CHANGED 21/02/00 41 LOVAINE AVENUE WHITLEY BAY TYNE & WEAR NE25 8RW

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 37 HEATON ROAD HEATON NEWCASTLE UPON TYNE NE6 1SB

View Document

03/08/973 August 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/975 February 1997 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