GSE LINING TECHNOLOGY LIMITED

Company Documents

DateDescription
11/08/1611 August 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/09/154 September 2015 DECLARATION OF SOLVENCY

View Document

20/08/1520 August 2015 SAIL ADDRESS CREATED

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
C/O MANCHETTS TRANSPORT HEATH ROAD
WARBOYS
HUNTINGDON
CAMBRIDGESHIRE
PE28 2UU

View Document

18/08/1518 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/1518 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1513 August 2015 REDUCE ISSUED CAPITAL 31/07/2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILCOX

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR BRIAN RICHARDS

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PAUL FIRRELL

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
C/O MANCHETTS TRANSPORT HEATH ROAD
WARBOYS
HUNTINGDON
CAMBRIDGESHIRE
PE28 2UU
ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
49C FORDHAM ROAD
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5AH
UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS CLAIRE WILCOX

View Document

04/01/134 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIETER JOST

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR BRIAN RICHARDS

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 7310 CAMBRIDGE RESEARCH PARK WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9TN

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY PETRA EMMEL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETRA EMMEL

View Document

22/12/1022 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/109 June 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2008 with full list of shareholders

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED PETRA EMMEL

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED DIETER OTTO JOST

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED PAUL FIRRELL

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED BRIAN RICHARDS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED FINANCE DIRECTOR EUROPE PETRA EMMEL

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED PETRA EMMEL

View Document

02/03/092 March 2009 DIRECTOR APPOINTED PETRA NO EMMEL

View Document

02/03/092 March 2009 DIRECTOR'S PARTICULARS PETRA EMMEL

View Document

27/02/0927 February 2009 SECRETARY RESIGNED BRIAN RICHARDS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED BRIAN RICHARDS

View Document

18/06/0818 June 2008 AUDITOR'S RESIGNATION

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/086 March 2008 SECRETARY RESIGNED STEPHEN BUCK

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 37 REGAL DRIVE SOHAM CAMBRIDGESHIRE CB7 5BE

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0324 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED SGS GEOSYSTEMS LIMITED CERTIFICATE ISSUED ON 31/12/98; RESOLUTION PASSED ON 09/12/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 S366A DISP HOLDING AGM 08/10/98 S252 DISP LAYING ACC 08/10/98 S386 DIS APP AUDS 08/10/98

View Document

14/10/9814 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 56 CHURCH STREET WEYBRIDGE SURREY KT13 8DR

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: G OFFICE CHANGED 15/05/96 11 RADFORD CRESCENT BILLERICAY ESSEX CM12 ODW

View Document

15/05/9615 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 � NC 2000/100000 01/12/93

View Document

04/01/944 January 1994 NC INC ALREADY ADJUSTED 01/12/93

View Document

04/01/944 January 1994 S386 DISP APP AUDS 01/12/93

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED SATELLITE GEOSYSTEMS LIMITED CERTIFICATE ISSUED ON 15/10/93

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 NC INC ALREADY ADJUSTED 08/10/90

View Document

06/02/916 February 1991 ADOPT MEM AND ARTS 08/10/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/904 October 1990 COMPANY NAME CHANGED LININGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/10/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 02/11/88; NO CHANGE OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 01/10/87; NO CHANGE OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

25/01/8425 January 1984 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