GEENIE SOFTWARE LIMITED

Company Documents

DateDescription
30/01/1430 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 9 December 2013

View Document

09/12/139 December 2013 Annual accounts for year ending 09 Dec 2013

View Accounts

07/12/137 December 2013 CURRSHO FROM 31/01/2014 TO 08/12/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/01/128 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/12/1028 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN GEE / 02/01/2010

View Document

03/01/103 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 148 TOM LANE SHEFFIELD SOUTH YORKSHIRE S10 3PF

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: G OFFICE CHANGED 01/12/99 148 TOM LANE SANDYGATE SHEFFIELD S10 3PF

View Document

07/01/997 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: G OFFICE CHANGED 05/03/98 1A PARKSIDE AVENUE BROMLEY KENT BR1 2EJ

View Document

19/11/9719 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: G OFFICE CHANGED 21/07/97 4 SANDROCK ROAD LEWISHAM LONDON SE13 7TR

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 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