- Company Overview for CADEX UTILITIES LIMITED (06675725)
- Filing history for CADEX UTILITIES LIMITED (06675725)
- People for CADEX UTILITIES LIMITED (06675725)
- Charges for CADEX UTILITIES LIMITED (06675725)
- Insolvency for CADEX UTILITIES LIMITED (06675725)
- More for CADEX UTILITIES LIMITED (06675725)
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) |
---|---|---|---|
20 Dec 2012 | AD01 | Registered office address changed from , Barn 3 Office 1B - 1C Dunston Business, Village Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB on 20 December 2012 | |
18 Dec 2012 | CERTNM |
Company name changed geoma services LIMITED\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
29 Nov 2012 | CONNOT | Change of name notice | |
24 Sep 2012 | AR01 | Annual return made up to 18 August 2012 | |
27 Jun 2012 | CONNOT | Change of name notice | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from , 788 - 790 Finchley Road, London, NW11 7TJ on 9 November 2010 | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mrs Bridget Irene George on 1 August 2009 | |
18 Aug 2008 | NEWINC | Incorporation |