GENERICSWEB (EUROPE) LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
CAPITAL POINT 33 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UF

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON HOWARD / 13/09/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON HOWARD / 26/09/2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY BHAVIN BHAGAT

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, 13 VANSITTART ESTATE, WINDSOR, BERKSHIRE, SL4 1SE

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BHAVIN SANJAYBHAI BHAGAT / 01/10/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 13/09/09 NO CHANGES

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON HOWARD / 10/10/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 11A VANSITTART ESTATE WINDSOR SOUGH BERKSHIRE SL4 1SE

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON HOWARD / 01/09/2009

View Document

10/09/0910 September 2009 SECRETARY APPOINTED BHAVIN SANJAYBHAI BHAGAT

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATE, SECRETARY SWETA BAXI LOGGED FORM

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 UNIT 30 HIGHGROUNDS WAY WORKSOP NOTTS S80 3AF

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 C/O HUNTER, MARSHALL & CO SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY BOTLEY OX2 9JU

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 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