- Company Overview for GEOMETRIC COFOR LTD (07674179)
- Filing history for GEOMETRIC COFOR LTD (07674179)
- People for GEOMETRIC COFOR LTD (07674179)
- More for GEOMETRIC COFOR LTD (07674179)
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) |
---|---|---|---|
02 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from C/O Graham Calderbank Po Box S26 5NU Vector House Unit H Waleswood Way Sheffield S26 5NU United Kingdom on 2 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Graham Robert Calderbank on 20 June 2012 | |
25 Jun 2012 | AP01 | Appointment of Mr Jerome Bannier as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Jacques Menochet as a director | |
25 Jun 2012 | TM01 | Termination of appointment of Bruno De La Roussiere as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Graham Robert Calderbank as a director | |
27 Apr 2012 | AP03 | Appointment of Mr Graham Robert Calderbank as a secretary | |
27 Apr 2012 | TM02 | Termination of appointment of Julie Shackleton as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from C/O C/O Spiecapag Uk Ltd 46 West Bar Street Banbury Oxfordshire OX16 9RZ England on 24 April 2012 | |
22 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Thomas Pickering as a director | |
04 Aug 2011 | AP01 | Appointment of Roger James Vernon as a director | |
13 Jul 2011 | AP01 | Appointment of Thomas Emslie Pickering as a director | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
06 Jul 2011 | CERTNM |
Company name changed cofor LTD\certificate issued on 06/07/11
|
|
20 Jun 2011 | NEWINC |
Incorporation
|