Advanced company searchLink opens in new window

GEN2 BROKING LTD

Company number 03469979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
30 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
03 Dec 2001 363s Return made up to 24/11/01; full list of members
09 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Mar 2001 123 £ nc 100/1000 18/03/98
02 Feb 2001 363s Return made up to 24/11/00; full list of members
18 Aug 2000 AA Full accounts made up to 31 March 2000
16 Feb 2000 363s Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
23 Sep 1999 AA Full accounts made up to 31 March 1999
12 Jan 1999 363s Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary resigned
09 Sep 1998 225 Accounting reference date extended from 30/11/98 to 31/03/99
23 Apr 1998 CERTNM Company name changed offshore marine and insurance SE rvices LIMITED\certificate issued on 24/04/98
11 Apr 1998 288a New secretary appointed
02 Apr 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
02 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Apr 1998 287 Registered office changed on 02/04/98 from: po box 55 7 spa road london SE16 3QQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/04/98 from: po box 55 7 spa road london SE16 3QQ
02 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Mar 1998 CERTNM Company name changed montywing LIMITED\certificate issued on 27/03/98
23 Mar 1998 288a New secretary appointed
23 Mar 1998 288b Secretary resigned
24 Nov 1997 NEWINC Incorporation