TICKET GENIE LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

19/01/1019 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 3RD FLOOR 279-283 GREENWICH HIGH ROAD LONDON SE10 8NL

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS; AMEND

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/03

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 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