GEALACH LIMITED

Company Documents

DateDescription
09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1 APEX HOUSE WEST END FROME SOMERSET BA11 3AS

View Document

05/10/185 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/185 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/185 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM SUITE 117 30 RED LION STREET RICHMOND TW9 1RB

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SUITE 130 26 LONDON ROAD TWICKENHAM TW1 3AZ

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CLIFFORD / 11/04/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CLIFFORD / 27/02/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 12 THE WALK ETON WICK WINDSOR BERKSHIRE SL4 6JG

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CLIFFORD / 19/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 SOUTHVIEW COTTAGES NEWNHAM ROAD HOOK HAMPSHIRE RG27 9LS UNITED KINGDOM

View Document

01/03/121 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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