GEOTECHNICAL SERVICES LIMITED

Company Documents

DateDescription
03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/11/1311 November 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CAROLINE CHAMBERS / 30/11/2009

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O MALCOLM MACKENZIE & CO CA 33 KITTOCH STREET EAST KILBRIDE GLASGOW G74 4JW

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BALLANTYNE CHAMBERS / 30/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTIC OF MORT/CHARGE *****

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 139 MANSE ROAD MOTHERWELL ML1 2PS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 25/01/96

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9322 December 1993

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991

View Document

11/10/9011 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/02/907 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 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