SINCLAIR GEOCON LTD.

Company Documents

DateDescription
30/12/1130 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/119 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERITY SINCLAIR / 17/05/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HUGH DENNY SINCLAIR / 17/05/2010

View Document

04/08/104 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 17/05/05; NO CHANGE OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 17/05/04; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 COMPANY NAME CHANGED DUOMIND LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

17/05/0017 May 2000 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