- Company Overview for GEEST INDUSTRIES LIMITED (00128094)
- Filing history for GEEST INDUSTRIES LIMITED (00128094)
- People for GEEST INDUSTRIES LIMITED (00128094)
- More for GEEST INDUSTRIES LIMITED (00128094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
05 Apr 2012 | AP01 | Appointment of Captain Peter Bernard Dixon as a director | |
05 Apr 2012 | AP03 | Appointment of Mr Christopher John Roberts as a secretary | |
05 Apr 2012 | AP01 | Appointment of Mr Christpoher John Roberts as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Jeronimo Poggio Voormolen as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Thomas Murphy as a director | |
05 Apr 2012 | TM01 | Termination of appointment of David Mccann as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Vanoulst Jno Charles as a director | |
05 Apr 2012 | TM01 | Termination of appointment of James Fletcher as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Bernard Cornibert as a director | |
05 Apr 2012 | TM02 | Termination of appointment of Bernard Cornibert as a secretary | |
29 Mar 2012 | TM01 | Termination of appointment of Peter Josie as a director | |
29 Mar 2012 | AP01 | Appointment of Dr James Louis Fletcher as a director | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 1 January 2011 | |
25 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Bernard Cornibert on 24 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Peter Josie on 24 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Thomas Gerard Murphy on 24 May 2011 | |
24 May 2011 | CH01 | Director's details changed for David Vincent Mccann on 24 May 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from 3700 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL on 7 April 2011 | |
23 Nov 2010 | AP01 | Appointment of Mr Jeronimo Poggio Voormolen as a director | |
23 Nov 2010 | TM01 | Termination of appointment of James Tolan as a director | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 2 January 2010 | |
20 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders |