MICROGEN WEALTH MANAGEMENT SYSTEMS (GUERNSEY) LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 BR007247 BRANCH CLOSED FC024771 COMPANY CLOSED 08/12/2009

View Document

30/10/0930 October 2009 TERMINATION OF OVERSEAS COMPANY INSOLVENCY PROCEEDINGS:LIQ. CASE NO.1

View Document

28/01/0928 January 2009 WINDING UP OVERSEAS COMPANY:LIQ. CASE NO.1

View Document

28/01/0928 January 2009 APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY:LIQ. CASE NO.1:IP NO.00008814

View Document

11/04/0811 April 2008 Director and Secretary Appointed ANJUM SIDDIQI

View Document

11/04/0811 April 2008 Oversea company change of directors or secretary or of their particulars.

View Document

11/04/0811 April 2008 SECRETARY RESIGNED GERALD LIDDLE

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 DIR RESIGNED 28/02/07 PHILLIPS MICHAEL SCOTT

View Document

25/01/0725 January 2007 DIR APPOINTED 02/01/07 WOOD PHILIP BASIL PORTELET HIGH STREET CROYDON ROYSTON HERTS SG8 0DR

View Document

10/08/0610 August 2006 SEC RESIGNED 31/05/06 FARRELLY IAN BRIAN

View Document

10/08/0610 August 2006 SEC APPOINTED 31/05/06 LIDDLE GERALD ERNEST FARNHAM SURREY

View Document

04/01/064 January 2006 DIR APPOINTED 13/07/05 LIDDLE GERALD ERNEST FARNHAM SURREY

View Document

04/01/064 January 2006 DIR APPOINTED 13/07/05 PHILLIPS MICHAEL SCOTT WEYBRIDGE SURREY

View Document

04/01/064 January 2006 DIR RESIGNED 13/07/05 LAST RICHARD

View Document

04/01/064 January 2006 SEC RESIGNED 13/07/05 SINNET PAUL MARTIN

View Document

04/01/064 January 2006 SEC APPOINTED 13/07/05 FARRELLY IAN BRIAN CAMBERLEY SURREY

View Document

09/11/059 November 2005 CHANGE OF NAME 13/09/05 LYNX WEA

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/11/059 November 2005 BR007247 NAME CHANGE 13/09/05 LYNX WEALTH MANAGEMENT SYSTEMS ( GUERNSEY) LIMITED

View Document

09/11/059 November 2005

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

12/09/0312 September 2003 BR007247 PAR APPOINTED LAST RICHARD THE LEYS FARM BANBURY ROAD, GREAT TEW CHIPPING NORTON OXON OX7 4DL

View Document

12/09/0312 September 2003 BR007247 REGISTERED

View Document

12/09/0312 September 2003 INITIAL BRANCH REGISTRATION

View Document

12/09/0312 September 2003 BR007247 PAR APPOINTED SINNETT PAUL MARTIN MILL CROFT BARN WATER STRATFORD ROAD TINGEWICK BUCKINGHAMSHIRE MK18 4PD

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