GENCO CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063328240002 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1321 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1315 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1111 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
15/03/1115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
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 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
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 |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN HERBST / 24/01/2009 |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HERBST / 24/01/2009 |
09/12/089 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY CHARLES HERBST |
02/09/082 September 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
25/03/0825 March 2008 | DIRECTOR APPOINTED MR RYAN VAUGHN HERBST |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD |
25/03/0825 March 2008 | SECRETARY APPOINTED MR CHARLES HERBST |
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 |
03/08/073 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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