Advanced company searchLink opens in new window

GEOMODELLING SERVICES LIMITED

Company number 03309696

Filter by category

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)
25 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AA Total exemption small company accounts made up to 31 January 2012
11 Feb 2013 AA Total exemption small company accounts made up to 31 January 2011
29 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
23 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Peter Raymant on 1 October 2009
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
11 Feb 2009 363a Return made up to 30/01/09; full list of members
14 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
12 May 2008 288b Appointment terminated director paul raymant
12 May 2008 288b Appointment terminated secretary paul raymant
07 Feb 2008 363a Return made up to 30/01/08; full list of members
07 Feb 2008 288c Director's particulars changed
07 Feb 2008 288c Secretary's particulars changed;director's particulars changed