GEOTECHNICAL ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/10/1330 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/09/1310 September 2013 | FIRST GAZETTE |
26/02/1326 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/01/1315 January 2013 | FIRST GAZETTE |
29/03/1229 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM APPT 106 PARK ROAD 1 PARK ROAD HARTLEPOOL CLEVELAND TS24 7PT ENGLAND |
25/02/1125 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7 HAMILTON ROAD LONG EATON NOTTINGHAMSHIRE NG10 4QY ENGLAND |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 10/01/2011 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
05/03/105 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANN JONES |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 26/10/2009 |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 32 STAPLEFORD LANE, TOTON, BEESTON NOTTINGHAM NG9 6GA UNITED KINGDOM |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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