Having been setup in 2007, Ge Consultancy & Solutions Ltd are based in Bradford, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Cooper, Pamela Betsy.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Pamela Betsy | 22 August 2007 | 30 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 November 2014 | |
AD01 - Change of registered office address | 03 December 2013 | |
RESOLUTIONS - N/A | 02 December 2013 | |
4.20 - N/A | 02 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 December 2013 | |
TM02 - Termination of appointment of secretary | 12 October 2013 | |
CERTNM - Change of name certificate | 16 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AD01 - Change of registered office address | 09 September 2013 | |
RT01 - Application for administrative restoration to the register | 09 September 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AR01 - Annual Return | 21 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2009 | |
AA - Annual Accounts | 20 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2009 | |
363a - Annual Return | 21 January 2009 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
NEWINC - New incorporation documents | 22 August 2007 |