Advanced company searchLink opens in new window

PROJECT GENESIS NOMINEES LIMITED

Company number 02906882

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)
17 Jun 1997 363s Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
14 Mar 1997 288b Secretary resigned
14 Mar 1997 288a New secretary appointed
13 Sep 1996 287 Registered office changed on 13/09/96 from: 2 edith street consett county durham DH8 5DW
22 Mar 1996 363s Return made up to 10/03/96; full list of members
16 Jan 1996 AA Full accounts made up to 30 June 1995
23 Mar 1995 363s Return made up to 10/03/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Oct 1994 288 Director resigned;new director appointed
24 May 1994 288 New secretary appointed;director resigned
24 May 1994 288 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
24 May 1994 288 Director resigned;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 DocumentDirector resigned;new director appointed
10 May 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
10 May 1994 287 Registered office changed on 10/05/94 from: 200 aldersgate st london EC1A 4JJ
10 May 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 May 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
29 Apr 1994 CERTNM Company name changed rapidclose LIMITED\certificate issued on 03/05/94
10 Mar 1994 NEWINC Incorporation