GENER8 SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANA FODOR / 10/02/2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRATT / 18/07/2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRATT / 16/07/2008

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANA FODOR / 16/07/2008

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANA FODOR / 18/07/2008

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANA FODOR / 16/07/2008

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 63 LATCHINGDON ROAD COLD NORTON ESSEX CM3 6HT

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 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