6PSEISMIC LIMITED
READING 3PSEISMIC LTD GLOBAL GEO LTD

Hellopages » Berkshire » Reading » RG1 4SJ
Company number 07655732
Status Liquidation
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 10 December 2016; Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 92 London Street Reading Berkshire RG1 4SJ on 29 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of 6PSEISMIC LIMITED are www.6pseismic.co.uk, and www.6pseismic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. 6pseismic Limited is a Private Limited Company. The company registration number is 07655732. 6pseismic Limited has been working since 02 June 2011. The present status of the company is Liquidation. The registered address of 6pseismic Limited is 92 London Street Reading Berkshire Rg1 4sj. . CORKHILL, Jeffrey is a Director of the company. Director CORKHILL, Oliver Richard Theodore has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CORKHILL, Jeffrey
Appointed Date: 02 June 2011
65 years old

Resigned Directors

Director
CORKHILL, Oliver Richard Theodore
Resigned: 02 June 2015
Appointed Date: 15 January 2014
36 years old

6PSEISMIC LIMITED Events

29 Dec 2016
Liquidators' statement of receipts and payments to 10 December 2016
29 Dec 2015
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 92 London Street Reading Berkshire RG1 4SJ on 29 December 2015
23 Dec 2015
Appointment of a voluntary liquidator
23 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11

23 Dec 2015
Statement of affairs with form 4.19
...
... and 10 more events
30 Oct 2012
Company name changed global geo LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution

01 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
01 Jun 2012
Director's details changed for Mr Jeffrey Corkhill on 1 May 2012
29 Sep 2011
Current accounting period extended from 30 June 2012 to 31 August 2012
02 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)