GEO-CONSULTING LTD.

Company Documents

DateDescription
22/05/1422 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
16 ST CLAIR WYND
NEWBURGH
ELLON
ABERDEENSHIRE
AB41 6DZ

View Document

29/07/1329 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SARGEANT / 29/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED JEREMY SARGEANT (GEO CONSULTING) LTD. CERTIFICATE ISSUED ON 17/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 11 RED INCH CIRCLE NEWBURGH ELLON ABERDEENSHIRE AB41 0AW

View Document

06/07/976 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 13 HAVELOCK PLACE HELENSBURGH DUMBARTONSHIRE G84 7HJ

View Document

07/06/937 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 13 HAVELOCK PLACE HELENSBURGH DUNBARTONSHIRE G84 7HJ

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/10/9216 October 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 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