Advanced company searchLink opens in new window

GEOMETRIC COFOR LTD

Company number 07674179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,500,000
06 Jul 2011 CERTNM Company name changed cofor LTD\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted