GEOTURN LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1718 December 2017 APPLICATION FOR STRIKING-OFF

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THREAVE COURT BLOCK 1 UNITS 1 & 2 CASTLEHILL INDUSTRIAL ESTATE CARLUKE ML8 5UF

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/02/1322 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/03/1218 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/02/1020 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TURNER / 01/11/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LILLIAN TURNER / 01/11/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 11/02/06; CHANGE OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 £ IC 2500/1250 23/11/98 £ SR 1250@1=1250

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/11/98

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/04/961 April 1996 ALTER MEM AND ARTS 15/03/96

View Document

01/04/961 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/11/8914 November 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 PARTIC OF MORT/CHARGE 12543

View Document

03/11/883 November 1988 PUC2 2498 @ £1 ORD. 090988

View Document

13/04/8813 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/04/8730 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/12/8624 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED IDEBEAM LIMITED CERTIFICATE ISSUED ON 15/12/86

View Document

23/10/8623 October 1986 CERTIFICATE OF INCORPORATION

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