GEN RE SECURITIES

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/10/105 October 2010 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION "BOOKS,RECORDS.ETC":LIQ. CASE NO.1

View Document

05/10/105 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/105 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009477,00006710

View Document

05/10/105 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/105 October 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE":LIQ. CASE NO.1

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GADASKA / 19/05/2010

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LYNN BELL / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE GADASKA / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGAN / 01/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE STEIN / 01/12/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SHARE PREMIUM ACCOUNT 30/10/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE STEIN / 01/01/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

03/12/023 December 2002 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

03/12/023 December 2002 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

03/12/023 December 2002 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

03/12/023 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 US$ IC 411167742/281167742 10/08/01 US$ SR 130000@1000=130000000

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 COMPANY NAME CHANGED GENERAL RE FINANCIAL SECURITIES LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ALTER ARTICLES 03/11/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 28/10/00; NO CHANGE OF MEMBERS

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 US$ NC 1500000/1002000000 11/06/99

View Document

22/06/9922 June 1999 ADOPT MEM AND ARTS 11/06/99

View Document

22/06/9922 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/06/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 18/06/97

View Document

17/07/9717 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/97

View Document

17/07/9717 July 1997 US$ NC 500000/1500000 18/06/97

View Document

17/07/9717 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/06/97

View Document

17/07/9717 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 28/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 S386 DISP APP AUDS 22/08/96

View Document

31/10/9631 October 1996 S366A DISP HOLDING AGM 22/08/96

View Document

31/10/9631 October 1996 S252 DISP LAYING ACC 22/08/96

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996

View Document

03/01/963 January 1996 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 RE SEC LIMITATIONS 16/03/94

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

02/09/932 September 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: G OFFICE CHANGED 24/06/93 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NC DEC ALREADY ADJUSTED 10/04/92

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/04/92

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 NC INC ALREADY ADJUSTED 10/04/92

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED CARGOHUNT LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 83 LEONARD STREET LONDON EC2A 4QS

View Document

28/10/9128 October 1991 Incorporation

View Document

28/10/9128 October 1991 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