GENERIC CORPORATE SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/12/209 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034274750002

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 ADOPT ARTICLES 27/01/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / GENERIC FINANCIAL MANAGEMENT PLC / 29/07/2019

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034274750001

View Document

13/08/1913 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

16/11/1816 November 2018 CURREXT FROM 31/10/2018 TO 05/04/2019

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / GENERIC FINANCIAL MANAGEMENT PLC / 17/10/2018

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR LEE ANTHONY ROBERT PARIS

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM THE OLD CHURCH VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DH

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR MARK ELLIS WALLER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN PURR

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/09/1313 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMAS / 07/12/2012

View Document

22/10/1222 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O RONALD CERNER & CO SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/09/1017 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/10/096 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY RONALD CERNER

View Document

17/06/0917 June 2009 SECRETARY APPOINTED STEPHEN DONALD PURR

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 29/09/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O RONALD CERNER & CO SUITE 3 MIDDLESEX HOUSE RUTHFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O RONALD CERNER & CO EQUITY HOUSE, 31A QUEENSWAY STEVENAGE, HERTS. SG1 1DA

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 COMPANY NAME CHANGED ON-LINE FINANCIAL ADVICE LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 S252 DISP LAYING ACC 21/09/98

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 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