GEOMEG ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670

View Document

04/12/184 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2018:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

29/11/1729 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 2 STOCKDALE CLOSE KNARESBOROUGH NORTH YORKSHIRE HG5 8EA

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 2, STOCKDALE CLOSE KNARESBOROUGH NORTH YORKSHIRE HG5 8EA

View Document

11/10/1611 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1611 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1611 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/07/142 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY LISTER / 31/05/2010

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 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