GENESIS REFURBISHMENTS LTD

Company Documents

DateDescription
08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/167 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1626 May 2016 APPLICATION FOR STRIKING-OFF

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE SOFIA FLOWER / 01/05/2016

View Document

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

View Accounts

18/03/1618 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
1 DONNYBROOK HOUSE
TOTTERIDGE ROAD
HIGHWYCOMBE
BUCKS
HP13 6DS
UNITED KINGDOM

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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