SURVEY EXPRESS SERVICES (N.W.) LTD.

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN JONES

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED COLIN GINNAW

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR PEVERALL

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL CAREY HARDEN

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 AUDITOR'S RESIGNATION

View Document

17/01/0417 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992

View Document

22/05/9222 May 1992 S369(4) SHT NOTICE MEET 21/01/92

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 COMPANY NAME CHANGED GEOSALES LIMITED CERTIFICATE ISSUED ON 23/05/91

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 78 ELTHAM HIGH STREET LONDON SE9 1BT

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/02/8928 February 1989 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