GEOTEST LABORATORIES LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM FAIRCLOUGH HOUSE CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX ENGLAND

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LATHAM / 29/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 15/06/06

View Document

26/06/0726 June 2007 � NC 60000/70000 15/06/

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006

View Document

05/05/065 May 2006

View Document

05/05/065 May 2006 � NC 1000/60000 31/03/

View Document

05/05/065 May 2006 Resolutions

View Document

05/05/065 May 2006 Resolutions

View Document

05/05/065 May 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED SITEWAY LIMITED CERTIFICATE ISSUED ON 02/05/06

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/03/062 March 2006 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