- Company Overview for GENFOUR LTD (06265508)
- Filing history for GENFOUR LTD (06265508)
- People for GENFOUR LTD (06265508)
- Charges for GENFOUR LTD (06265508)
- Insolvency for GENFOUR LTD (06265508)
- Registers for GENFOUR LTD (06265508)
- More for GENFOUR LTD (06265508)
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) |
---|---|---|---|
21 May 2013 | SH08 | Change of share class name or designation | |
21 May 2013 | CC04 | Statement of company's objects | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2013 | AP01 | Appointment of Mr Andrew Peel Fritchie as a director | |
10 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | AP01 | Appointment of Mrs Nanda Hall as a director | |
28 Nov 2012 | AD01 | Registered office address changed from C/O James Hall Frithgarth Brandon Road Hockwold Thetford Norfolk IP26 4NQ United Kingdom on 28 November 2012 | |
28 Nov 2012 | CH01 | Director's details changed for James Hall on 28 November 2012 | |
28 Nov 2012 | CH03 | Secretary's details changed for Nanda Hall on 28 November 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Nicholas Andrews as a director | |
16 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
09 Jun 2012 | AD01 | Registered office address changed from 13 Seaton Close Putney Heath London SW15 3TJ on 9 June 2012 | |
09 Jun 2012 | AP01 | Appointment of Mr Nicholas Jon Andrews as a director | |
21 May 2012 | CERTNM |
Company name changed pumpkyn publishing LIMITED\certificate issued on 21/05/12
|
|
13 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for James Hall on 1 June 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Oct 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 | |
27 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
01 Jun 2007 | NEWINC | Incorporation |