GENIUM SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DE SIMONI / 30/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: 8 BURNS CLOSE LITTLEOVER DERBY DE23 3EW UNITED KINGDOM

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR RESIGNED FRANCESCO DE SIMONI

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS FRANCESCO DE SIMONI

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS FRANCESCO DE SIMONI

View Document

11/06/0911 June 2009 DIRECTOR'S PARTICULARS MARIE TOMSICKOVA

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 11 DAWSMERE CLOSE DERBY DE21 4SE

View Document

28/01/0928 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS FRANCESCO DE SIMONI

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S PARTICULARS MARIE TOMSICKOVA

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: 46 ARNOLD STREET DERBY DE22 3EU

View Document

14/05/0814 May 2008 COMPANY BUSINESS 12/06/2007 GBP NC 2/20 12/06/2007

View Document

14/05/0814 May 2008 NC INC ALREADY ADJUSTED 10/06/07

View Document

08/06/078 June 2007 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