- Company Overview for GEOLOGICAL MAPPING LTD. (SC408974)
- Filing history for GEOLOGICAL MAPPING LTD. (SC408974)
- People for GEOLOGICAL MAPPING LTD. (SC408974)
- More for GEOLOGICAL MAPPING LTD. (SC408974)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Jun 2015 | TM01 | Termination of appointment of Emily Martha Michell as a director on 29 June 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AD01 | Registered office address changed from Caitlin Cottage Station Road Urquhart Elgin Morayshire IV30 8LQ United Kingdom to Catlin Cottage Station Road Urquhart Elgin Morayshire IV30 8LQ on 10 October 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from Catlin Cottage Station Road Urquhart Moray Morayshire IV30 8LQ Scotland on 12 December 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Emily Martha Michell Pratt on 7 October 2011 | |
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
23 Oct 2011 | AP01 | Appointment of Emily Martha Michell Pratt as a director | |
23 Oct 2011 | AP01 | Appointment of Warren Pratt as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
17 Oct 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
07 Oct 2011 | NEWINC | Incorporation |