GEOFF BRYAN LIMITED

Company Documents

DateDescription
08/03/118 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1NB UNITED KINGDOM

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LTD

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED MR GEOFF PARKER

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED MR BRYAN LUCAS BIRNIE

View Document

31/07/1031 July 2010 REGISTERED OFFICE CHANGED ON 31/07/2010 FROM BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, SECRETARY UK CORPORATE SECRETARIES LTD

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LTD / 14/10/2009

View Document

21/12/0921 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 14/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 18 WHALLEY CRESCENT WROUGHTON SWINDON SN4 9EP

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED VFM VENTURES LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 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