GENCO CONTRACTS LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063328240002

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1315 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

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

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SUITE 252 5 THE PARADE, FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JQ UNITED KINGDOM

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN HERBST / 24/01/2009

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HERBST / 24/01/2009

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY CHARLES HERBST

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MR RYAN VAUGHN HERBST

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MR CHARLES HERBST

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

03/08/073 August 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