GENESIS BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM
INTERNATIONAL HOUSE
SUITE 2, 8TH FLOOR
DOVER PLACE, ASHFORD
KENT
TN23 1HU

View Document

18/04/1418 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY LE GUEZENNEC

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS HAYETTE BENDJENNA MAWAD

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY EXPORT LINK INTERNATIONAL INC

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARLONE INVESTMENTS LIMITED

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR GUY SERGE LE GUEZENNEC

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARLONE INVESTMENTS LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXPORT LINK INTERNATIONAL INC / 15/03/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
INTERNATIONAL HOUSE SUITE 4
4TH FLOOR DOVER PLACE
ASHFORD
KENT TN23 1HU

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM:
78 YORK STREET
LONDON
W1H 1DP

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
SOMERSET HOUSE 40/49 PRICE
STREET, BIRMINGHAM
WEST MIDLANDS B4 6LZ

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 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