GENEVA PRINT & DESIGN LIMITED

Company Documents

DateDescription
01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

14/08/1514 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS GRI SECRETARIAL LIMITED / 28/08/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 3RD FLOOR THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/02/1118 February 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 28 August 2009 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 54 OLD STREET LONDON EC1V 9AJ

View Document

13/11/0913 November 2009 Annual return made up to 28 August 2008 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM CHASE BUREAU REGISTER OFFICE SERVICES LTD NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JOHN KENNETH MORTLOCK

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE LEFEVRE

View Document

08/10/088 October 2008 SECRETARY APPOINTED ALEXANDERS GRI SECRETARIAL LIMITED

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY JANICE LAWS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information