GENESYS INFORMATICS LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 COMPANY NAME CHANGED ONE EMPLOYMENT SOLUTION LIMITED
CERTIFICATE ISSUED ON 29/11/12

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 COMPANY BUSINESS 06/09/2012

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED GENESYS INFORMATICS LIMITED
CERTIFICATE ISSUED ON 24/09/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY TOM HAMPTON

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MR MARTIN CIUPA

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAMPTON

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAMPTON

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY TOM HAMPTON

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRENDAN HAMPTON / 14/08/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
2 HOLLINWOOD DRIVE
RAWTENSTALL
ROSSENDALE
LANCASHIRE
BB4 8DE
UNITED KINGDOM

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MR TOM HAMPTON

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED ONE EMPLOYMENT SOLUTION LIMITED
CERTIFICATE ISSUED ON 13/08/12

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MARTIN CIUPA

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, BCR HOUSE, 3 BREDBURY BUSINESS, PARK, STOCKPORT, CHESHIRE, SK6 2SN

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY SHARON RUMENS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
2 HOLLINWOOD DRIVE, RAWTENSTALL, ROSSENDALE, LANCASHIRE, BB4 8DE

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
UNIT 13, BUSINESS DEVELOPMENT, CENTRE, EANAM WHARF, BLACKBURN, BB1 5BL

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information