GENCOMP 2015 LIMITED

Company Documents

DateDescription
11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM OFFICE 13 HEXAGON HOUSE AVENUE 4 STATION LANE WITNEY OXFORDSHIRE OX28 4BN

View Document

24/08/1824 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2018:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 4 MEADOW COURT 41-43 HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

View Document

09/08/179 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM GREAT COLEMANS ROMFORD ROAD ONGAR ESSEX CM59PD UNITED KINGDOM

View Document

16/07/1716 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/175 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/07/175 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

05/07/175 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER BLACKBURN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BLACKBURN

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 14 EAGLE INDUSTRIAL ESTATE THE CROFTS WITNEY OXON OX28 4DJ

View Document

05/04/165 April 2016 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 COMPANY NAME CHANGED D.B.T. MEDICAL LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1413 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

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

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR ROY RICHARD DUNPHY

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR ROGER BLACKBURN

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR BLACKBURN MANAGEMENT SERVICES LTD

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNPHY FINANCIAL MANAGEMENT LIMITED

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 37 MARKET SQUARE WITNEY OXON OX28 6RE

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 14 EAGLE IND ESTATE THE CROFTS WITNEY OXON OX28 4DJ

View Document

09/10/069 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/10/069 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/925 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9217 September 1992 S252 DISP LAYING ACC 24/07/92

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/10/914 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/07/904 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 25/10/88; NO CHANGE OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 20/05/87; NO CHANGE OF MEMBERS

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/02/7926 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/7926 February 1979 CERTIFICATE OF INCORPORATION

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