GENESYST UK AND IRELAND LIMITED

05308182
4 THE MOORINGS MOSSLEY ASHTON-UNDER-LYNE OL5 9BZ

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
25 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
30 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
24 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
12 Dec 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
20 Dec 2014 annual-return Annual Return 6 Buy now
28 Sep 2014 accounts Annual Accounts 2 Buy now
14 Dec 2013 annual-return Annual Return 6 Buy now
22 Oct 2013 accounts Annual Accounts 2 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
28 Dec 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 2 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (James Albert Titmas) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Mr Peter John Hurrell) 2 Buy now
20 Jan 2010 officers Change of particulars for corporate director (Genesyst Europe Bv) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Mr Geoffrey Graham Maclaren) 2 Buy now
06 Mar 2009 accounts Annual Accounts 2 Buy now
09 Dec 2008 annual-return Return made up to 08/12/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 2 Buy now
26 Sep 2008 address Registered office changed on 26/09/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
03 Jan 2008 annual-return Return made up to 08/12/07; full list of members 3 Buy now
03 Jan 2008 capital Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 1 Buy now
17 Dec 2007 annual-return Return made up to 08/12/06; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 1 Buy now
30 Aug 2007 officers New director appointed 3 Buy now
13 Oct 2006 accounts Annual Accounts 2 Buy now
19 Apr 2006 annual-return Return made up to 08/12/05; full list of members 9 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
20 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2004 incorporation Incorporation Company 18 Buy now