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

Geared Marketing Solutions Limited

Documents

Total Documents32
Total Pages121

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off
29 July 2014First Gazette notice for voluntary strike-off
17 July 2014Application to strike the company off the register
6 June 2014Accounts for a dormant company made up to 30 September 2013
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
19 April 2013Accounts for a dormant company made up to 30 September 2012
11 October 2012Termination of appointment of Christopher Coulson as a director
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
5 June 2012Accounts for a dormant company made up to 30 September 2011
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
5 May 2011Accounts for a dormant company made up to 30 September 2010
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
18 October 2010Registered office address changed from Top Floor 113 London Road Hurst Green East Sussex TN19 7PN on 18 October 2010
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
7 April 2010Appointment of Christopher Coulson as a director
7 April 2010Termination of appointment of Ian Window as a director
7 April 2010Appointment of John Christopher Spencer as a director
3 March 2010Change of name notice
3 March 2010Company name changed clearway debt solutions LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
22 February 2010Director's details changed for Oliver John Maynard on 3 February 2010
22 February 2010Director's details changed for Oliver John Maynard on 3 February 2010
5 October 2009Appointment of Ian Window as a director
5 October 2009Appointment of Nicholas Charles Maynard as a director
5 October 2009Appointment of Oliver John Maynard as a director
1 October 2009Ad 02/09/09\gbp si 299@1=299\gbp ic 1/300\
4 September 2009Appointment terminated director barbara kahan
2 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing