Advanced company searchLink opens in new window

GEBERIT SERVICE

Company number 00546129

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 1993 363x Return made up to 21/06/93; full list of members
15 Jun 1993 288 Director resigned
07 Apr 1993 287 Registered office changed on 07/04/93 from: cliffe vale potteries po box 23 shelton new road stoke on trent ST4 7AL
29 Oct 1992 288 Director's particulars changed
23 Sep 1992 288 New director appointed
18 Sep 1992 AA Full accounts made up to 31 December 1991
08 Sep 1992 288 Director resigned
08 Sep 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Jul 1992 363x Return made up to 28/06/92; full list of members
27 Feb 1992 288 Director's particulars changed
09 Dec 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Dec 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Dec 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Dec 1991 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Oct 1991 288 New director appointed
13 Aug 1991 CERT19 Certificate of reduction of share premium
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of reduction of share premium
13 Aug 1991 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
03 Aug 1991 OC Reduct. Of share premium account
19 Jul 1991 363x Return made up to 28/06/91; full list of members
16 Jul 1991 288 Director's particulars changed
11 Jul 1991 AA Full accounts made up to 31 December 1990
08 Jul 1991 288 New director appointed
08 Jul 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Jun 1991 288 New director appointed
24 Jun 1991 288 Director resigned