ONSITE GENERIC APPLICATIONS LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

21/09/1321 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 DISS40 (DISS40(SOAD))

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEEBY

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEEBY / 01/10/2010

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 11 WATERS EDGE BUSINESS PARK MODWEN ROAD SALFORD M5 3EZ

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: G OFFICE CHANGED 16/04/99 ST ANDREWS HOUSE 127 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AF

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: G OFFICE CHANGED 09/04/99 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 COMPANY NAME CHANGED GENERIK LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

30/03/9930 March 1999 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