GENEX BIOSYSTEMS LIMITED

Company Documents

DateDescription
05/06/135 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/135 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008069

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 30 GUILFORD STREET LONDON WC1N 1EH

View Document

21/03/1121 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/098 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 S-DIV 11/04/05

View Document

22/04/0522 April 2005 NC INC ALREADY ADJUSTED 11/04/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: G OFFICE CHANGED 08/12/02 153 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ

View Document

08/12/028 December 2002

View Document

08/12/028 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 COMPANY NAME CHANGED BLAKESHIELD LTD CERTIFICATE ISSUED ON 03/12/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 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