GEO SPECIALTY CHEMICALS UK LIMITED
Company number 07650493
- Company Overview for GEO SPECIALTY CHEMICALS UK LIMITED (07650493)
- Filing history for GEO SPECIALTY CHEMICALS UK LIMITED (07650493)
- People for GEO SPECIALTY CHEMICALS UK LIMITED (07650493)
- Charges for GEO SPECIALTY CHEMICALS UK LIMITED (07650493)
- More for GEO SPECIALTY CHEMICALS UK LIMITED (07650493)
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) |
---|---|---|---|
28 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
07 Feb 2019 | MR04 | Satisfaction of charge 4 in full | |
07 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
16 Jan 2019 | MR01 | Registration of charge 076504930005, created on 10 January 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | TM01 | Termination of appointment of Steven Richard Einolf as a director on 24 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
01 Feb 2018 | AP01 | Appointment of Mr Randall Robert Lay as a director on 2 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of William Phillip Eckman as a director on 2 January 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | AP01 | Appointment of Nick Liptrot as a director | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association |