WX GEOSERVICES LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/09/1617 September 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/163 August 2016 APPLICATION FOR STRIKING-OFF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
C/O ALEXANDER GOW LTD
19 CLIFTON STREET
LYTHAM ST. ANNES
LANCASHIRE
FY8 5EP

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
MILL FARM FLEETWOOD ROAD
WESHAM
PRESTON
LANCASHIRE
PR4 3HD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

19/01/1219 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN WILLIAM RAYSON / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED NILS INGEMAR LUNDSTROM

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK AISHER

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY MARTIN RAYSON

View Document

10/12/0810 December 2008 SECRETARY APPOINTED NILS INGEMAR LUNDSTROM LOGGED FORM

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED PATRICK MARCUS AISHER

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHEETHAM

View Document

07/11/077 November 2007 COMPANY NAME CHANGED QUEST (PRODUCTS) LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

21/02/0221 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

09/07/969 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/01/962 January 1996 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