GENCO CONSULTING LTD

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1917 May 2019 APPLICATION FOR STRIKING-OFF

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN DENNISS-GARDNER

View Document

20/08/1820 August 2018 CESSATION OF FREDRICK WILLIAM HARRINGTON AS A PSC

View Document

17/08/1817 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2018

View Document

09/08/189 August 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN DENNISS-GARDNER

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM LAKE HOUSE MARKET HILL ROYSTON HERTS SG8 9JN ENGLAND

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED ANTHONY JOHN BAKER

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR FREDRICK HARRINGTON

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DENNISS-GARDNER

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRICK WILLIAM HARRINGTON

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN DENNISS-GARDNER

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 7 MARGETTS PLACE LOWER UPNOR ROCHESTER KENT ME2 4XF UNITED KINGDOM

View Document

13/03/1713 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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