THE GEE FACTOR LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 3999

View Document

28/11/1128 November 2011 SOLVENCY STATEMENT DATED 15/11/11

View Document

28/11/1128 November 2011 STATEMENT BY DIRECTORS

View Document

28/11/1128 November 2011 REDUCE ISSUED CAPITAL 15/11/2011

View Document

17/06/1117 June 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER GEE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN CUFF

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN CUFF

View Document

12/10/1012 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GEE

View Document

27/11/0927 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/0927 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0927 November 2009 SOLVENCY STATEMENT DATED 30/09/08

View Document

27/11/0927 November 2009 MEMORANDUM OF CAPITAL DATED 01/10/08 PROCESSED 27/11/09

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED WARREN JAMES CUFF

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: ELLIOTT BUNKER LTD CHARTERED ACCOUNTANTS 30 QUEENS SQUARE BRISTOL BS1 3ND

View Document

02/09/052 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 � NC 1000/26000 31/03/

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 19 ORCHARD STREET BRISTOL BS1 5EG

View Document

05/10/005 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 RETURN MADE UP TO 09/09/94; CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 AUDITOR'S RESIGNATION

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 RETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/9125 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: G OFFICE CHANGED 23/10/91 2,BACHES STREET LONDON N1 6UB

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED OPTIONMIGHT LIMITED CERTIFICATE ISSUED ON 22/10/91

View Document

17/10/9117 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

09/09/919 September 1991 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