- Company Overview for GENIE PRINTING & MAILING LTD (02658387)
- Filing history for GENIE PRINTING & MAILING LTD (02658387)
- People for GENIE PRINTING & MAILING LTD (02658387)
- Charges for GENIE PRINTING & MAILING LTD (02658387)
- More for GENIE PRINTING & MAILING LTD (02658387)
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 Jan 2015 | MR01 | Registration of charge 026583870004, created on 23 January 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Mr James William Brown on 15 August 2014 | |
17 Oct 2014 | CH03 | Secretary's details changed for Caroline Brown on 6 January 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Genie Printing & Mailing 42 Bull Street Birmingham B4 6AF on 13 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Sep 2013 | MR01 | Registration of charge 026583870003 | |
08 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Andrew Marr as a director | |
02 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Mr James William Brown on 5 February 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr Andrew Leslie Marr on 15 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr James William Brown on 15 October 2009 | |
16 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Nov 2008 | 363a | Return made up to 14/10/08; full list of members | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |