GENEVA PRINTING SOLUTIONS LIMITED

Company Documents

DateDescription
29/12/1729 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1729 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

30/09/1630 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016

View Document

05/11/155 November 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/09/159 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1513 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1513 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/151 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2015

View Document

09/01/159 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/144 March 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDERS GRI SECRETARIAL LIMITED

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 23/12/10 STATEMENT OF CAPITAL GBP 22000

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDERS GRI SECRETARIAL LIMITED / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH MORTLOCK / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORTLOCK / 07/05/2009

View Document


More Company Information
Recently Viewed
  • SHARPLES ODP LIMITED


  • 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