- Company Overview for GEOTERIC LIMITED (05266103)
- Filing history for GEOTERIC LIMITED (05266103)
- People for GEOTERIC LIMITED (05266103)
- More for GEOTERIC LIMITED (05266103)
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) |
---|---|---|---|
04 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Jun 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
13 Dec 2012 | CERTNM |
Company name changed subsurface information LIMITED\certificate issued on 13/12/12
|
|
13 Dec 2012 | AP03 | Appointment of Mrs Nicola Louise Blanshard as a secretary | |
13 Dec 2012 | TM02 | Termination of appointment of David Newman as a secretary | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jan 2012 | TM01 | Termination of appointment of Alexander Mackie as a director | |
01 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Nov 2011 | CH03 | Secretary's details changed for David Newman on 1 November 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA United Kingdom on 27 September 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
21 Oct 2010 | TM01 | Termination of appointment of George Telfer as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Thomas Fox as a director | |
05 May 2010 | TM01 | Termination of appointment of Barrie Hensby as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Thomas Campbell Fox on 20 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for George Telfer on 20 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr John George Carney on 20 October 2009 | |
19 Mar 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |