GENIX HEALTHCARE MARSKE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Registered office address changed from Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH United Kingdom to 4 Brown Lane West Leeds LS12 6LT on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121294620002

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121294620002

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121294620001

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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