- Company Overview for GENIE UK LIMITED (02452185)
- Filing history for GENIE UK LIMITED (02452185)
- People for GENIE UK LIMITED (02452185)
- Charges for GENIE UK LIMITED (02452185)
- More for GENIE UK LIMITED (02452185)
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) |
---|---|---|---|
30 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
06 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 Jul 2011 | AD02 | Register inspection address has been changed from C/O C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom | |
06 May 2011 | AP01 | Appointment of Mr Matthias Jung as a director | |
06 May 2011 | TM01 | Termination of appointment of Mark Bennett as a director | |
29 Oct 2010 | AP01 | Appointment of Joseph M. George as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Matthew Fearon as a director | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
27 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2010 | CH01 | Director's details changed for Mr Ronald Matthew Defeo on 30 June 2010 | |
27 Jul 2010 | AD02 | Register inspection address has been changed | |
13 May 2010 | AR01 | Annual return made up to 30 June 2009 | |
03 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from millennium house brunel drive newark nottinghamshire NG24 2DE | |
28 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
28 Jul 2009 | 288c | Director and secretary's change of particulars / eric cohen / 19/08/2008 | |
11 Jun 2009 | 288b | Appointment terminated director frank brown | |
13 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
07 Jan 2009 | 123 | Nc inc already adjusted 17/12/08 | |
07 Jan 2009 | 88(2) | Ad 17/12/08\gbp si 12000000@1=12000000\gbp ic 5000002/17000002\ |