GENESIS EUROPRINT LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-10

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN REYNOLDS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCINERNEY

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARTIN MCINERNEY / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS EDWIN REYNOLDS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MUCKLE / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS EDWIN REYNOLDS / 14/01/2010

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/01/04; NO CHANGE OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 8 KINGFISHER BUSINESS PARK LAKESIDE REDDITCH WORCESTERSHIRE B98 8LG

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: OLTON WHARF RICHMOND ROAD OLTON SOLIHULL B92 7RN

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9223 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 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