GEOTEST LABORATORIES LIMITED
Company Documents
Date | Description |
---|---|
22/05/1222 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM FAIRCLOUGH HOUSE CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX ENGLAND |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LATHAM / 29/03/2011 |
29/03/1129 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/06/0726 June 2007 | NC INC ALREADY ADJUSTED 15/06/06 |
26/06/0726 June 2007 | � NC 60000/70000 15/06/ |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 |
02/05/072 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0625 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
05/05/065 May 2006 | |
05/05/065 May 2006 | |
05/05/065 May 2006 | � NC 1000/60000 31/03/ |
05/05/065 May 2006 | Resolutions |
05/05/065 May 2006 | Resolutions |
05/05/065 May 2006 | NC INC ALREADY ADJUSTED 31/03/06 |
02/05/062 May 2006 | COMPANY NAME CHANGED SITEWAY LIMITED CERTIFICATE ISSUED ON 02/05/06 |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
02/03/062 March 2006 | 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