GEOTHERMAL HEATING & COOLING SYSTEMS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PATCH

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

16/08/1116 August 2011 SECTION 519

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ROBERT ALEC BROWN

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/09

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/08

View Document

16/04/0916 April 2009 SECRETARY APPOINTED ROBERT BROWN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK LLEWELLYN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 NC INC ALREADY ADJUSTED 20/10/08

View Document

04/11/084 November 2008 GBP NC 200/930200 20/10/2008

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: G OFFICE CHANGED 27/01/06 STERLING HOUSE 97 LICHFIELD STREET TAMWORTH B79 7QF

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED MSL GEOTHERMAL HEAT & COOLING LI MITED CERTIFICATE ISSUED ON 27/05/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: G OFFICE CHANGED 26/05/04 RB DRAKELOW, WALTON ROAD DRAKELOW BURTON ON TRENT, STAFFS DE15 9UA

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 11/05/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 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