GENESIS TELECOMS BLACKBURN LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Withdraw the company strike off application

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/05/2014 May 2020 PURCHASE CONTRACT 05/01/2020

View Document

12/03/2012 March 2020 09/01/17 STATEMENT OF CAPITAL GBP 2

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/2010 February 2020 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 07/02/20. SHARES ALLOTTED ON 20/12/16. BARCODE A8Y4X4IW

View Document

07/02/207 February 2020 SECOND FILED SH01 - 20/12/16 STATEMENT OF CAPITAL GBP 102

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID LEE / 10/08/2016

View Document

10/09/1810 September 2018 SECOND FILING OF AP01 FOR STUART DAVID LEE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 CESSATION OF MARIE MELANIE ELIZABETH RUSHWORTH AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FRANCIS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE WHITESTAKE PRESTON LANCASHIRE PR4 4BA

View Document

10/01/1710 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY MARIE RUSHWORTH

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE RUSHWORTH

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048040090001

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR JOHN EDWARD CAHILL

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR STUART DAVID LEE

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS MARIE MELANIE RUSHWORTH

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MELANIE RUSHWORTH / 05/10/2015

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSHWORTH

View Document

05/10/155 October 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

08/08/148 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM GROUND FLOOR OFFICE SUITE 2 FERRY ROAD OFFICE PARK ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2YH UNITED KINGDOM

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 20 STRATFIELD PLACE LEYLAND LANCASHIRE PR25 3PY

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE MELANIE ELIZABETH RUSHWORTH / 30/06/2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELDRED RUSHWORTH / 30/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/096 November 2009 ARTICLES OF ASSOCIATION

View Document

06/11/096 November 2009 ALTER ARTICLES

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: PEARLBROOK ASSOCIATES 169 CHORLEY NEW ROAD HORWICH BOLTON BL6 5QE

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 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