GEOMETRY GLOBAL (UK) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Michelle Whelan as a director on 2025-05-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Appointment of Julian Gautier as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Marta Barbara Kopec as a director on 2024-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Appointment of Marta Barbara Kopec as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Matthew James Hyde as a director on 2023-11-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-27

View Document

28/06/2128 June 2021 Full accounts made up to 2019-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORETTO

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TODD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS MICHELLE WHELAN

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

09/04/159 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 16/05/2014

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED NEIL JASON CARTER

View Document

14/01/1414 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED GROUP ACTIVATION LTD CERTIFICATE ISSUED ON 14/01/14

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED SARAH TODD

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 758.3592

View Document

13/12/1313 December 2013 REDUCE ISSUED CAPITAL 10/12/2013

View Document

13/12/1313 December 2013 STATEMENT BY DIRECTORS

View Document

13/12/1313 December 2013 SOLVENCY STATEMENT DATED 10/10/13

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED BATES UK LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 S366A DISP HOLDING AGM 21/11/06

View Document

07/11/067 November 2006 NC INC ALREADY ADJUSTED 08/07/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 05/04/05

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 05/04/05

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 05/04/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 27 FARM STREET LONDON W1J 5RJ

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 121/141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED BATES DORLAND LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 02/12/97

View Document

13/08/9713 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/97

View Document

13/08/9713 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

13/08/9713 August 1997 £ NC 210632/263682 31/07/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 £ NC 200100/210632 08/03/96

View Document

21/03/9621 March 1996 ALTER MEM AND ARTS 08/03/96

View Document

21/03/9621 March 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

21/03/9621 March 1996 REDESIGNATION SHARES 08/03/96

View Document

14/12/9514 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED BSB. DORLAND LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 S386 DISP APP AUDS 31/12/91

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/07/9119 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 27/03/91; CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9122 February 1991 ALTER MEM AND ARTS 20/12/90

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 SECRETARY RESIGNED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/9025 July 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED DORLAND ADVERTISING LTD CERTIFICATE ISSUED ON 05/04/88

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/873 September 1987 COMPANY NAME CHANGED DFS DORLAND LIMITED CERTIFICATE ISSUED ON 04/09/87

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/861 June 1986 COMPANY NAME CHANGED DORLAND ADVERTISING LIMITED CERTIFICATE ISSUED ON 01/06/86

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