GEOGEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

05/11/215 November 2021 Registered office address changed from Unit Mo45, Mile Oak Industrial Estate Oswestry Shropshire SY10 8ZZ United Kingdom to 41 Greek Street Stockport SK3 8AX on 2021-11-05

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Statement of affairs

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR BETHAN JONES

View Document

23/05/1723 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063770950001

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM EAGLE HOUSE LLANSANTFFRAID POWYS SY22 6AQ

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/05/167 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 PREVEXT FROM 30/09/2013 TO 31/10/2013

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR CHARLES EDWARD HUGHES

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS BETHAN SIAN JONES

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR RUSSELL HENRY JONES

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR THOMAS DYFRIG JONES

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED WILSONS PET CENTRES LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GODWIN

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN ROBERTS

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 26/10/2007

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERTS / 01/10/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 COMPANY NAME CHANGED JUST FOR PETS LIMITED CERTIFICATE ISSUED ON 12/02/08

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

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