GEO TESTING SERVICES LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR100006

View Document

29/07/1329 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013

View Document

22/07/1322 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013

View Document

25/09/1225 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012

View Document

13/08/1213 August 2012 ORDER OF COURT TO WIND UP

View Document

29/03/1229 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012

View Document

01/04/111 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRISSON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA CUTLER

View Document

03/02/103 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES SIDNEY HARRISSON / 10/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE CUTLER / 10/10/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: BRIGATE HOUSE STANLEY ST SOUTH BRISTOL BS3 3PG

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/943 March 1994

View Document

14/10/9314 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993

View Document

09/09/939 September 1993

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992

View Document

06/02/926 February 1992 COMPANY NAME CHANGED ABBOTSCOMBE LIMITED CERTIFICATE ISSUED ON 07/02/92

View Document

06/02/926 February 1992 Certificate of change of name

View Document

06/02/926 February 1992 Certificate of change of name

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 22/10/91

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/915 November 1991 Resolutions

View Document

05/11/915 November 1991

View Document

10/10/9110 October 1991 Incorporation

View Document

10/10/9110 October 1991 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