GENUINE SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MISS HELEN LOUISE RIEUPEYROUX

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE

View Document

29/07/1329 July 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

17/10/1217 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GENUINE SOLUTIONS GROUP PLC / 01/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
UNIT 21 BARWELL BUSINESS PARK
LEATHERHEAD ROAD
CHESSINGTON
SURREY
KT9 2NY
UNITED KINGDOM

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELE ALEXANDRA MCBRIDE / 01/10/2011

View Document

28/10/1128 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GENUINE SOLUTIONS HOLDINGS LIMITED / 01/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCBRIDE / 01/10/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
ARGYLL HOUSE 23 BROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 2BN

View Document

05/11/105 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MRS ADELE ALEXANDRA MCBRIDE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY WARLEY & WARLEY COMPANY SECRETARIAL LIMITED

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR PAUL MCBRIDE

View Document

25/11/0925 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 2BN

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
ARYGLL HOUSE 2ND FLOOR
23 BROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 2BN

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
76 CAMBRIDGE ROAD
KINGSTON UPON THAMES
SURREY
KT1 3NA

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 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