- Company Overview for GEOTIC LTD (04129547)
- Filing history for GEOTIC LTD (04129547)
- People for GEOTIC LTD (04129547)
- More for GEOTIC LTD (04129547)
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) |
---|---|---|---|
11 Dec 2014 | SH08 | Change of share class name or designation | |
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | TM02 | Termination of appointment of Donald Ross as a secretary on 16 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Peter David Marshall as a director on 16 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Donald Ross as a director on 16 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mrs Sara Elizabeth Parr as a director on 16 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Michael George Darby as a director on 16 October 2014 | |
16 Oct 2014 | AP03 | Appointment of Mrs Sara Elizabeth Parr as a secretary on 16 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Nant Uchaf, Valley Road Ffrith Wrexham Flintshire LL11 5LP to 5 Warmingham Road Crewe CW1 4PU on 15 October 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed for Mr Donald Ross on 1 September 2014 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Sep 2014 | CH03 | Secretary's details changed for Mr Don Ross on 1 September 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Don Marshall on 1 September 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Don Marshall as a director on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Peter David Marshall as a secretary on 22 July 2014 | |
22 Jul 2014 | AP03 | Appointment of Mr Don Ross as a secretary on 22 July 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
09 Nov 2011 | TM01 | Termination of appointment of James Taylor as a director | |
07 Nov 2011 | AP03 | Appointment of Mr Peter David Marshall as a secretary | |
07 Nov 2011 | TM02 | Termination of appointment of James Taylor as a secretary |