GENIE IN THE GUTTER LIMITED

Company Documents

DateDescription
11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/05/175 May 2017 ADOPT ARTICLES 16/03/2017

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR ANTONY JOHN CAHILL

View Document

18/05/1618 May 2016 19/04/16 NO MEMBER LIST

View Document

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

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED MS ESTER LOUISA RAGONESE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIEN PRESCOTT

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS MARIE ELIZABETH MOLYNEUX

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 19/04/15 NO MEMBER LIST

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 19/04/14 NO MEMBER LIST

View Document

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

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

07/06/137 June 2013 19/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 19/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR DAMIEN ERIC PRESCOTT

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/08/118 August 2011 19/04/11 NO MEMBER LIST

View Document

30/07/1030 July 2010 19/04/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MARIA EDWARDS / 01/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/101 April 2010 DIRECTOR APPOINTED CAROLYN MARIA EDWARDS

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 52 FALLOWFIELD ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 5BW

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CARL EDWARDS

View Document

18/11/0918 November 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY EDWARDS / 10/11/2009

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 19/04/08

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY JOANNE COLLINGS

View Document

06/05/086 May 2008 SECRETARY APPOINTED CAROLYN MARIA EDWARDS

View Document

06/05/086 May 2008 SECRETARY APPOINTED CAROLYN MARIA EDWARDS LOGGED FORM

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 GENIE IN THE GUTTER LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

19/04/0619 April 2006 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