GENYX NETWORK SERVICES LTD

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART BOND / 26/03/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART BOND / 11/07/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY GENYX GROUP LTD

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL UNWIN / 16/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
WARWICK HOUSE, ALLENBROOK ROAD
ROSEHILL ESTATE
CARLISLE
CUMBRIA CA1 2UT

View Document

16/03/0716 March 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