GEOFF HOBSON LIMITED
Company Documents
Date | Description |
---|---|
16/09/1416 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/09/148 September 2014 | APPLICATION FOR STRIKING-OFF |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/09/1211 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOBSON / 11/09/2012 |
11/09/1211 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE HOBSON / 11/09/2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
12/10/1112 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARIE HOBSON / 14/04/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOBSON / 14/04/2011 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
17/07/1017 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOBSON / 02/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU |
20/11/0720 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/12/067 December 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
19/10/0319 October 2003 | DIRECTOR RESIGNED |
19/10/0319 October 2003 | SECRETARY RESIGNED |
19/10/0319 October 2003 | NEW SECRETARY APPOINTED |
19/10/0319 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
09/10/039 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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