S. GECEK LTD

Company Documents

DateDescription
31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SMILJANA GECEK / 31/01/2012

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

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

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
20 ALCOMBE ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 3LF

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SMILJANA GECEK / 21/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
FLAT 16 VICTORIA HOUSE 64-68 MIDLAND ROAD
WELLINGBOROUGH
NORTHANTS
NN8 1NB

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SMILJANA GECEK / 01/01/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM
40 ANDREWS WAY
RAUNDS
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 6RD
UNITED KINGDOM

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MS SMILJANA GECEK

View Document

22/04/0822 April 2008 COMPANY NAME CHANGED MADE OF STARS LTD
CERTIFICATE ISSUED ON 23/04/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 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