Download leads from Nexok and grow your business. Find out more

Ge.Cache Limited

Documents

Total Documents25
Total Pages62

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off
12 November 2002First Gazette notice for voluntary strike-off
30 September 2002Application for striking-off
23 May 2002Full accounts made up to 31 August 2001
22 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2002Registered office changed on 15/03/02 from: westminster house high street egham surrey TW20 9HE
15 March 2002New director appointed
15 March 2002Director resigned
25 February 2002New director appointed
15 February 2002New director appointed
15 February 2002Director resigned
6 July 2001Accounting reference date extended from 30/06/01 to 31/08/01
11 May 2001Company name changed ge.mrm LIMITED\certificate issued on 11/05/01
3 April 2001Return made up to 02/03/01; full list of members
16 March 2001Full accounts made up to 30 June 2000
21 August 2000Company name changed ge.cache LIMITED\certificate issued on 21/08/00
8 August 2000Accounting reference date extended from 31/03/00 to 30/06/00
14 July 2000Registered office changed on 14/07/00 from: westminster house high street egham surrey TW20 9HE
4 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2000Registered office changed on 04/04/00 from: 31 southampton row london WC1B 5HT
2 April 1999New director appointed
22 March 1999New secretary appointed
22 March 1999Director resigned
22 March 1999Registered office changed on 22/03/99 from: 60 tabernacle street london EC2A 4NB
22 March 1999Secretary resigned
Sign up now to grow your client base. Plans & Pricing