- Company Overview for GEEWICK LIMITED (07434909)
- Filing history for GEEWICK LIMITED (07434909)
- People for GEEWICK LIMITED (07434909)
- Charges for GEEWICK LIMITED (07434909)
- More for GEEWICK LIMITED (07434909)
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) |
---|---|---|---|
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
12 Aug 2011 | AD01 | Registered office address changed from C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 12 August 2011 | |
09 Aug 2011 | TM01 | Termination of appointment of Prakash Mahtani as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Parshotam Mahtani as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Vishrut Ramanbhai Patel as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Paresh Kumar Induprasad Patel as a director | |
09 Aug 2011 | AP01 | Appointment of Govind Velji Hirani as a director | |
09 Aug 2011 | AD01 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS United Kingdom on 9 August 2011 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
21 Jan 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 30 September 2011 | |
10 Nov 2010 | NEWINC |
Incorporation
|