GENERIS TECHNOLOGY HOLDINGS (2) LIMITED

06504677
SUITA 4A MIOC STYAL ROAD MANCHESTER M22 5WB

Documents

Documents
Date Category Description Pages
01 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
20 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Apr 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Apr 2017 capital Return of Allotment of shares 4 Buy now
07 Apr 2017 resolution Resolution 1 Buy now
07 Apr 2017 resolution Resolution 2 Buy now
04 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Apr 2017 capital Statement of capital (Section 108) 3 Buy now
04 Apr 2017 insolvency Solvency Statement dated 04/04/17 2 Buy now
04 Apr 2017 resolution Resolution 1 Buy now
03 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
03 Apr 2017 capital Statement of capital (Section 108) 5 Buy now
03 Apr 2017 insolvency Solvency Statement dated 03/04/17 2 Buy now
03 Apr 2017 resolution Resolution 2 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Stephen George Cunningham) 1 Buy now
21 Oct 2016 officers Appointment of director (Mr Thomas Koutny) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Ralph Griewing) 2 Buy now
20 May 2016 officers Termination of appointment of director (Thomas Andrew White) 1 Buy now
13 Apr 2016 capital Notice of cancellation of shares 4 Buy now
13 Apr 2016 capital Return of purchase of own shares 3 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 15 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
18 Nov 2014 officers Termination of appointment of director (Peter Charles Bradley) 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Thomas Andrew White) 2 Buy now
01 Oct 2014 accounts Annual Accounts 15 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
18 Sep 2013 accounts Annual Accounts 14 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
13 Mar 2013 accounts Annual Accounts 14 Buy now
20 Mar 2012 annual-return Annual Return 7 Buy now
25 Jan 2012 auditors Auditors Resignation Company 2 Buy now
18 Jan 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Nov 2011 officers Termination of appointment of secretary (Leanne Jones) 2 Buy now
17 Oct 2011 officers Termination of appointment of director (Mark Royle) 2 Buy now
07 Jun 2011 accounts Annual Accounts 14 Buy now
28 Apr 2011 officers Appointment of director (Gavin Paul Anthony Oneill) 3 Buy now
29 Mar 2011 annual-return Annual Return 8 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
22 Nov 2010 officers Termination of appointment of director (Jonathan Elmer) 2 Buy now
22 Nov 2010 officers Appointment of director (Stephen George Cunningham) 3 Buy now
06 Sep 2010 accounts Annual Accounts 14 Buy now
15 Feb 2010 annual-return Annual Return 12 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
15 Feb 2010 officers Change of particulars for director (Mark Frank Royle) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Peter Charles Bradley) 2 Buy now
08 Jul 2009 accounts Annual Accounts 17 Buy now
17 Feb 2009 annual-return Return made up to 14/02/09; full list of members 9 Buy now
27 May 2008 capital Ad 03/04/08\gbp si 4199999@1=4199999\gbp ic 1/4200000\ 4 Buy now
27 May 2008 capital Nc inc already adjusted 03/04/08 2 Buy now
27 May 2008 resolution Resolution 28 Buy now
03 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 2008 officers Secretary appointed leanne jones logged form 2 Buy now
24 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from 1 park row leeds LS1 5AB 1 Buy now
24 Apr 2008 officers Appointment terminated secretary pinsent masons secretarial LIMITED 1 Buy now
24 Apr 2008 officers Appointment terminated director pinsent masons director LIMITED 1 Buy now
24 Apr 2008 officers Secretary appointed leanne jones 2 Buy now
24 Apr 2008 officers Director appointed peter charles bradley 2 Buy now
24 Apr 2008 officers Director appointed jonathan elmer 2 Buy now
24 Apr 2008 officers Director appointed mark frank royle 2 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
14 Feb 2008 incorporation Incorporation Company 15 Buy now