GENCOM RISK CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
07/10/217 October 2021 | Application to strike the company off the register |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-07 with no updates |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIERLEY / 14/04/2011 |
14/04/1114 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN LYNAS |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HH |
17/05/1017 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNAS |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 37 STAPLETON ROAD FORMBY LIVERPOOL L37 2YT |
23/03/0923 March 2009 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
07/04/067 April 2006 | 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