GEOPOST INTERMEDIATE HOLDINGS

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Termination of appointment of Eric Jan Willem Dietz as a director on 2023-12-16

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital on 2023-12-13

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2023-01-01

View Document

08/03/238 March 2023 Appointment of Mr Eric Jan Willem Dietz as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Yves Delmas as a director on 2023-03-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2022-01-02

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-01-03

View Document

07/07/217 July 2021 Termination of appointment of Desmond Smith as a director on 2021-06-30

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DESMOND SMITH

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

12/12/1112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN SHIELS / 31/03/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN SHIELS / 05/05/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR CHARLES MARTIN SHIELS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGG

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OGG / 27/11/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ADAMS / 18/12/2008

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DWAIN MCDONALD / 18/12/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DWAIN MICHAEL MCDONALD

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID LAURENCE ADAMS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BENCH

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN PHILLIPS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 S80A AUTH TO ALLOT SEC 12/10/06

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REDUCTION OF ISSUED CAPITAL 14/12/00

View Document

08/01/018 January 2001 ￯﾿ᄑ IC 139868245/81635741
14/12/00
￯﾿ᄑ SR 58232504@1=58232504

View Document

08/01/018 January 2001 COMPANY NAME CHANGED
MAYNE NICKLESS EUROPE
CERTIFICATE ISSUED ON 08/01/01

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/0012 December 2000 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/12/0012 December 2000 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

12/12/0012 December 2000 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/12/0012 December 2000 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/10/0027 October 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0027 October 2000 ALTER MEMORANDUM 26/10/00

View Document

27/10/0027 October 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0027 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 04/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 FULL GROUP ACCOUNTS MADE UP TO 05/07/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM:
1-2 BROOK BUSINESS CENTRE
COWLEYMILLROAD
UXBRIDGE
MIDDLESEX UB8 2FX

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 06/07/97

View Document

23/01/9823 January 1998 FULL GROUP ACCOUNTS MADE UP TO 06/07/97

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/9513 December 1995 FULL GROUP ACCOUNTS MADE UP TO 02/07/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 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

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 FULL GROUP ACCOUNTS MADE UP TO 03/07/94

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM:
MABEL STREET
THE MEADOWS
NOTTINGHAM
NG2 3ED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 ADOPT MEM AND ARTS 21/12/93

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ADOPT MEM AND ARTS 21/12/93

View Document

07/01/947 January 1994 FULL GROUP ACCOUNTS MADE UP TO 04/07/93

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 FULL GROUP ACCOUNTS MADE UP TO 28/06/92

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED
MAYNE NICKLESS FINANCE PLC
CERTIFICATE ISSUED ON 01/03/91

View Document

22/02/9122 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/91

View Document

22/02/9122 February 1991 NC INC ALREADY ADJUSTED
08/02/91

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 01/07/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM:
PLUMTREE COURT
LONDON
EC4A 4HT

View Document

18/05/9018 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9027 March 1990 AUDITOR'S RESIGNATION

View Document

15/01/9015 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 02/07/89

View Document

26/01/8926 January 1989 FULL GROUP ACCOUNTS MADE UP TO 03/07/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 SHARES AGREEMENT OTC

View Document

13/07/8813 July 1988 WD 22/06/88 AD 23/05/88---------
PREMIUM
￯﾿ᄑ SI 25000@1=25000
￯﾿ᄑ IC 50000/75000

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 ADOPT MEM AND ARTS 121087

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 PROSPECTUS

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/8725 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM:
FOURTH FLOOR
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

23/10/8723 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/10/8722 October 1987 WD 12/10/87 PD 06/10/87---------
PART-PAID
￯﾿ᄑ SI 2@1

View Document

22/10/8722 October 1987 WD 12/10/87 AD 06/10/87---------
PART-PAID
￯﾿ᄑ SI 49998@1=49998
￯﾿ᄑ IC 2/50000

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 APPLICATION COMMENCE BUSINESS

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 COMPANY NAME CHANGED
BOOMGILT PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 02/10/87

View Document

07/08/877 August 1987 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