GENDOT LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN WILDE / 26/02/2015

View Document

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM VICTORIA STREET HEDNESFORD STAFFS WS12 1BU

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/05/9620 May 1996 AUDITOR'S RESIGNATION

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/9629 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: G OFFICE CHANGED 28/02/91 FOURTH FLOOR THE QUADRANGLE IMPERIAL SQUARE, CHELTENHAM GLOUCESTERSHIRE GL1O 1YX

View Document

28/02/9128 February 1991 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: G OFFICE CHANGED 18/05/89 VICTORIA STREET WEDNESFORD STAFFS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: G OFFICE CHANGED 09/05/89 2,BACHES STREET LONDON N1 6UB

View Document

23/02/8923 February 1989 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