GENCOM RISK CONSULTANTS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIERLEY / 14/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN LYNAS

View Document

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

View Document

17/05/1017 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNAS

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 37 STAPLETON ROAD FORMBY LIVERPOOL L37 2YT

View Document

23/03/0923 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 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