GENIE CLAIMS LTD

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1920 September 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JEANETTE MOUNCHER / 26/06/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MOUNCHER / 01/09/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MOUNCHER / 23/09/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/11/1414 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BLUNDELL

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANETTE WOODS / 01/08/2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BLUNDELL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 2 TAYMOUTH ROAD BLACKPOOL LANCASHIRE FY4 5NJ ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 DIRECTOR APPOINTED MISS JEANETTE WOODS

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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