SVI GENERIS LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM
1ST FLOOR 219
ASHLEY ROAD HALE
ALTRINCHAM
CHESHIRE
WA15 9TB

View Document

01/09/161 September 2016 COMPANY RESTORED ON 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDING / 01/08/2015

View Document

01/09/161 September 2016 19/08/15 NO CHANGES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 STRUCK OFF AND DISSOLVED

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
42 HALE ROAD
ALTRINCHAM
CHESHIRE
WA14 2EX
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 2ND FLOOR 229 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SX ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM ST BALDERED'S HALL 239 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9NE

View Document

06/10/116 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MIHAILOVITS

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDING / 16/09/2011

View Document

13/10/1013 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MIHAILOVITS / 12/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDING / 12/10/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/03/1026 March 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOLDING / 01/05/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: GISTERED OFFICE CHANGED ON 24/06/2009 FROM 99 HERMITAGE ROAD HARROW CHESHIRE WA15 8BW

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR DAVID GOLDING

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MR ALAN MIHAILOVITS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GOFF

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE ANDREOU

View Document

19/08/0819 August 2008 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