GENERA SYSTEMS LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/192 December 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / GENERA HOLDINGS LIMITED / 14/02/2017

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERA HOLDINGS LIMITED

View Document

14/11/1814 November 2018 CESSATION OF MARTIN JOHN HURRELL AS A PSC

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HURRELL / 29/11/2016

View Document

14/11/1814 November 2018 CESSATION OF ALAN CONNELL AS A PSC

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1700940002

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HURRELL

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HURRELL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 330000

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HURRELL / 01/08/2013

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN HURRELL / 21/07/2015

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 295000

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR THOMAS ANDREW HURRELL

View Document

15/06/1515 June 2015 24/03/15 STATEMENT OF CAPITAL GBP 200000

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY ALAN CONNELL

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNELL

View Document

02/04/152 April 2015 COMPANY NAME CHANGED INFORMATICS CLINICAL INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/04/15

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/11/1423 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 2 WEST REGENT STREET GLASGOW G2 1RW

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 COMPANY NAME CHANGED CLINICAL INFORMATICS LIMITED CERTIFICATE ISSUED ON 09/12/13

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKATY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR THOMAS ANDREW HURRELL

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR PHILIP GEORGE DICKATY

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM HILLINGTON PARK INNOVATION CENTRE 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CONNELL / 31/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN HURRELL / 31/12/2009

View Document

07/08/097 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNELL / 01/05/2008

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HURRELL

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM , HPIC AINSLIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4RU UNITED KINGDOM

View Document

28/11/0828 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 38 QUEEN STREET GLASGOW G1 3DX

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 COMPANY NAME CHANGED DRAEGER INFORMATICS LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED INFORMATICS CLINICAL DECISION SU PPORT LTD. CERTIFICATE ISSUED ON 12/06/01

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS; AMEND

View Document

07/02/017 February 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NC INC ALREADY ADJUSTED 23/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 £ NC 50000/200000 23/11/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 PARTIC OF MORT/CHARGE *****

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 22 ROWAN ROAD GLASGOW G41 5BZ

View Document

08/01/978 January 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/01/978 January 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 22/11/96

View Document

08/01/978 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/978 January 1997 REREGISTRATION PLC-PRI 22/11/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company