GEOCEL LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

21/11/2221 November 2022 Liquidators' statement of receipts and payments to 2022-09-16

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-09-16

View Document

09/03/159 March 2015 REDUCE ISSUED CAPITAL 20/02/2015

View Document

09/03/159 March 2015 STATEMENT BY DIRECTORS

View Document

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 1

View Document

09/03/159 March 2015 SOLVENCY STATEMENT DATED 20/02/15

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARCLAY

View Document

09/10/139 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/12/1227 December 2012 AUD RESIGNATION

View Document

05/10/125 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CONNOR

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED SEAN HENNESSY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR DON KRABILL

View Document

18/06/1218 June 2012 SECRETARY APPOINTED HOWARD STEPHEN HARGREAVES

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR HOWARD STEPHEN HARGREAVES

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR PAUL BARROW

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILKINS

View Document

17/01/1217 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT BARCLAY / 01/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND THOMAS / 01/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE MITCHELL / 01/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DON KRABILL / 01/09/2010

View Document

06/07/106 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 RE SECTION 519

View Document

13/10/0913 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 AUDITOR'S RESIGNATION

View Document

10/09/0910 September 2009 SECTION 519 STATEMENT OF CIRCUMSTANCES

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR RESIGNED GRAEME HORNER

View Document

09/01/099 January 2009 DIRECTOR RESIGNED HARRY WERRELL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/09/06; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; NO CHANGE OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 SUB DIVISION 27/03/03

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 � NC 100000/2000000 15/1

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 AUDITOR'S RESIGNATION

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED FLEXEAL LIMITED CERTIFICATE ISSUED ON 01/03/99; RESOLUTION PASSED ON 11/02/99

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 AUDITOR'S RESIGNATION

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED HANSIL MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/10/96

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

05/09/945 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: G OFFICE CHANGED 09/10/91 SANDRINGHAM GUILFORD ROAD WOKING SURREY GU22 7QL

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/913 January 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 03/01/91

View Document

03/01/913 January 1991 COMPANY NAME CHANGED PENDING LIMITED CERTIFICATE ISSUED ON 01/01/91

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: G OFFICE CHANGED 15/11/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/11/905 November 1990 � NC 100/100000 30/10/90

View Document

05/11/905 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/905 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/90

View Document

05/11/905 November 1990 ALTER MEM AND ARTS 30/10/90

View Document

14/09/9014 September 1990 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