HERODOTUS GIS LTD

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1414 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MASANORI NAGASHIMA / 10/08/2012

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY TANYA HEASMAN

View Document

23/03/1023 March 2010 CORPORATE SECRETARY APPOINTED H S SECRETARIAL LIMITED

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MASANORI NAGASHIMA

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 11 MARSTON GATE WINCHESTER HAMPSHIRE SO23 7DS

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM GAWNE-CAIN

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 CHANGE OF NAME 06/01/2010

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED GAWNE CAIN RESEARCH LTD CERTIFICATE ISSUED ON 12/01/10

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 18 MARSTON GATE WINCHESTER SO23 7DS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: G OFFICE CHANGED 10/08/00 152-160 CITY ROAD LONDON EC1V 2NX

View Document

03/08/003 August 2000 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