- Company Overview for GENISTICS LIMITED (04261376)
- Filing history for GENISTICS LIMITED (04261376)
- People for GENISTICS LIMITED (04261376)
- Charges for GENISTICS LIMITED (04261376)
- More for GENISTICS LIMITED (04261376)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 26 Sep 2014 | AP01 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 | |
| 26 Sep 2014 | TM01 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 | |
| 05 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
| 11 Apr 2014 | AP01 | Appointment of Mr Richard David Hoile as a director | |
| 11 Apr 2014 | TM01 | Termination of appointment of Thomas Haga as a director | |
| 29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
| 19 Aug 2013 | AP01 | Appointment of Christopher Rawlinson as a director | |
| 09 Aug 2013 | TM01 | Termination of appointment of Andrew Davies as a director | |
| 05 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
| 03 Jan 2013 | AP01 | Appointment of Andrew Biggs as a director | |
| 20 Dec 2012 | TM01 | Termination of appointment of Paul Owen as a director | |
| 01 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
| 03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
| 20 Apr 2012 | AP02 | Appointment of Biif Corporate Services Limited as a director | |
| 18 Apr 2012 | AP01 | Appointment of Mr Andrew Simon Craig Davies as a director | |
| 17 Apr 2012 | TM01 | Termination of appointment of Christopher Handy as a director | |
| 17 Apr 2012 | TM01 | Termination of appointment of Nigel Middleton as a director | |
| 02 Apr 2012 | AP01 | Appointment of Thomas Justin Haga as a director | |
| 13 Jan 2012 | TM01 | Termination of appointment of Victoria Bradley as a director | |
| 16 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
| 16 Aug 2011 | CH01 | Director's details changed for Nigel Wythen Middleton on 1 June 2011 | |
| 01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
| 04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 18 Aug 2010 | CH03 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 | |
| 10 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders |