GENIOCASA LTD

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 788-790 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 7TJ UNITED KINGDOM

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED WEB MEGA DEALS LTD CERTIFICATE ISSUED ON 26/07/11

View Document

10/10/1010 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA MIRIZIO / 29/09/2010

View Document

02/10/102 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA MIRIZIO / 03/04/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 17 SANDYCOMBE ROAD RICHMOND TW92EP UNITED KINGDOM

View Document

29/09/0929 September 2009 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