GEOLOGIC BOREHOLES & SYSTEMS LTD

Company Documents

DateDescription
29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM UNIT 2 MOOR VIEW INDUSTRIAL ESTATE STRAIGHTWAY HEAD WHIMPLE EXETER EX5 2QT

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2019:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2018:LIQ. CASE NO.1

View Document

19/02/1819 February 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00013370

View Document

29/07/1729 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ

View Document

09/03/179 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/03/177 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

07/03/177 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/177 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH LANE

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM SANDY KNAPP OLD FENITON VILLAGE HONITON DEVON EX14 3EF UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LANE / 10/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE LANE / 10/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED SARAH LOUISE LANE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PIERS O'GORMAN

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANE / 17/04/2008

View Document

10/04/0810 April 2008 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