GENDRIVE LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1417 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2014

View Document

03/09/143 September 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ARTUR KRASNODEBSKI

View Document

11/06/1411 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/05/1423 May 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/05/1422 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
176A HIGH STREET
COTTENHAM
CAMBRIDGE
CAMBRIDGESHIRE
CB24 8RX
ENGLAND

View Document

24/03/1424 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL JAKEMAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL JAKEMAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL JAKEMAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DE VERE GREEN

View Document

30/01/1430 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
UNIT 5 STAMFORD BUSINESS PARK
RYHALL ROAD
STAMFORD
LINCOLNSHIRE
PE9 1XT
ENGLAND

View Document

23/10/1323 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
28 PAPWORTH BUSINESS PARK STIRLING WAY
PAPWORTH EVERARD
CAMBRIDGE
CAMBS
CB23 3GY

View Document

14/10/1314 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1329 May 2013 11/05/13 NO CHANGES

View Document

03/05/133 May 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAMYN MUSGRAVE

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/1123 May 2011 11/03/11 CHANGES

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR TIMOTHY FLETCHER DE VERE GREEN

View Document

11/05/1111 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1111 May 2011 APPROVE UNAPPORVED SHARE OPTION AGMT/SPECIFIC OTION AGMT/GRANT OF THE SHARE OPTIONS REPORTED TO HMRC 04/04/2011

View Document

11/05/1111 May 2011 ADOPT OPTION AGREEMENT 04/04/2011

View Document

19/04/1119 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1119 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLYNN

View Document

09/06/109 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DR ARTUR PIOTR KRASNODEBSKI

View Document

12/08/0912 August 2009 SECRETARY APPOINTED DR NIGEL JAKEMAN

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMYN MUSGRAVE / 31/07/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAKEMAN / 31/07/2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY MONICA MUSGRAVE

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED THOMAS FLYNN

View Document

08/05/098 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0918 February 2009 SUB DIVISION 31/01/2009

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 31/01/2009

View Document

18/02/0918 February 2009 GBP NC 1000/2000 31/01/09

View Document

18/02/0918 February 2009 S-DIV

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 21 PELHAM WAY COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8TQ

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/061 December 2006 � NC 100/1000 01/12/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

11/05/0511 May 2005 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