RASTER&VECTOR GEOMETRICS LIMITED

Company Documents

DateDescription
11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED ENGEOMETRICS LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 FLAT NO 5 HOLLY LODGE 58 BROOKE AVENUE SOUTH HARROW MIDDLESEX HA2 0NF

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 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