GENIMEX INT. LTD

06664528
7 LAND OF GREEN GINGER SUITE 7A HULL HU1 2ED

Documents

Documents
Date Category Description Pages
21 May 2013 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jan 2013 officers Change of particulars for corporate secretary (Primary Secretary Services Ltd) 2 Buy now
04 Dec 2012 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 officers Change of particulars for corporate secretary (Primary Secretary Services Ltd) 2 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Change of particulars for corporate secretary (Primary Secretary Services Ltd) 2 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 officers Change of particulars for director (Gisela Elaiho) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Gisela Elaiho) 2 Buy now
12 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2009 annual-return Annual Return 3 Buy now
08 Dec 2009 officers Appointment of director (Gisela Elaiho) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (Steven Elaiho) 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2008 incorporation Incorporation Company 14 Buy now