Advanced company searchLink opens in new window

GEOTEX GROUND SERVICES LIMITED

Company number 03125188

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)
28 May 1999 AA
23 Nov 1998 363s Return made up to 13/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/98
  • 363(353) ‐ Location of register of members address changed
25 Jul 1998 AA
04 Jun 1998 288b Director resigned
07 Jan 1998 363s Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
01 May 1997 395 Particulars of mortgage/charge
09 Apr 1997 AA
14 Jan 1997 88(2)R Ad 18/12/96--------- £ si 20160@1=20160 £ ic 126/20286
14 Jan 1997 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
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
14 Jan 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
14 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Jan 1997 123 £ nc 1000/100000 18/12/96
15 Dec 1996 288a New director appointed
15 Dec 1996 363s Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 1996 224 Accounting reference date notified as 31/12
12 Apr 1996 287 Registered office changed on 12/04/96 from: 203 outgang lane dinnieton south yorkshire S31 7QY
22 Dec 1995 88(2)R Ad 28/11/95-18/12/95 £ si 124@1=124 £ ic 2/126
23 Nov 1995 287 Registered office changed on 23/11/95 from: 1 pear tree close gnosall stafford ST20 0RW
16 Nov 1995 288 Secretary resigned
13 Nov 1995 NEWINC Incorporation