GYENES INNOVATIONS LIMITED

05980755
5 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2016 accounts Annual Accounts 6 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
11 Mar 2014 officers Appointment of director (Mr Gerald Douglas Rance) 2 Buy now
11 Mar 2014 officers Appointment of director (Mr Shaun O'brien) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Rupert Symons) 1 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 11 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 2 Buy now
04 Sep 2012 officers Termination of appointment of director (Laszlo Gyenes) 1 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Michael Cordell) 1 Buy now
17 Aug 2012 officers Termination of appointment of secretary (Rachel Brocklehurst) 1 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 annual-return Annual Return 7 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
02 Jun 2010 officers Appointment of director (Mr Rupert Jonathan Symons) 2 Buy now
02 Jun 2010 officers Appointment of director (Mr Laszlo Gyenes) 2 Buy now
15 Jan 2010 resolution Resolution 22 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
02 Mar 2009 officers Appointment terminated 1 Buy now
02 Mar 2009 officers Appointment terminated secretary michael cordell 1 Buy now
02 Mar 2009 officers Secretary appointed miss rachel anne brocklehurst 1 Buy now
18 Nov 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
18 Nov 2008 address Location of register of members 1 Buy now
18 Nov 2008 address Location of debenture register 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from unit 6, junction 6 business park 66 electric avenue birmingham B6 7JJ 1 Buy now
30 Jul 2008 accounts Annual Accounts 5 Buy now
07 Nov 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
12 Jun 2007 officers New director appointed 1 Buy now
12 Jun 2007 officers New secretary appointed 1 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
27 Oct 2006 incorporation Incorporation Company 13 Buy now