GENERIS SECURITY LIMITED
Company Documents
Date | Description |
---|---|
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SAMUEL JOSEPH YOUNG / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN RICHARDS / 01/12/2009 |
01/12/091 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR |
25/07/0825 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/11/0719 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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