GENERATING LEADS SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/156 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/156 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/11/156 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
8 OLYMPUS COURT
OLYMPUS AVENUE
WARWICK
WARWICKSHIRE
CV34 6RZ

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA CHALFIN

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA CHALFIN

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALFIN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JOHN ANDREW CHALFIN

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHALFIN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR JEREMY DAVID WERRETT

View Document

07/01/097 January 2009 COMPANY NAME CHANGED COUNTYWEB LIMITED
CERTIFICATE ISSUED ON 07/01/09

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
PERSEUS HOUSE 3 CHAPEL COURT
HOLLY WALK
LEAMINGTON SPA
WARWICKSHIRE CV32 4YS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM:
BUSINESS INNOVATION CENTRE
BINLEY BUSINESS PARK HARRY
WESTON ROAD BINLEY
COVENTRY CV3 2TX

View Document

21/09/0421 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM:
MELFORD COURT
THE HAVENS RANSOMES EUROPARK
IPSWICH
SUFFOLK IP3 9SJ

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED
COUNTYWEB.COM LIMITED
CERTIFICATE ISSUED ON 18/05/03

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM:
C/O STRINGER SAUL
5TH FLOOR, 17 HANOVER SQUARE
LONDON
W1S 1HU

View Document

05/09/015 September 2001 COMPANY NAME CHANGED
COUNTY CONTACT CENTRES LIMITED
CERTIFICATE ISSUED ON 05/09/01

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 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