GEOMETRIX LIMITED

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1221 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2012

View Document

25/08/1125 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008156

View Document

25/08/1125 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/08/1112 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM CHASE ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JU

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/03/1022 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY COOK / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COOK / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES COOK / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES COOK / 18/11/2009

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/09/0011 September 2000 AUDITOR'S RESIGNATION

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 RETURN MADE UP TO 14/03/94; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED GEOMETRY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/01/94; RESOLUTION PASSED ON 20/12/93

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/03/92

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92

View Document

31/03/9231 March 1992

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/04/9021 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 RETURN MADE UP TO 03/04/90; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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