- Company Overview for GENIE FINANCIAL SERVICES EUROPE LIMITED (03391393)
- Filing history for GENIE FINANCIAL SERVICES EUROPE LIMITED (03391393)
- People for GENIE FINANCIAL SERVICES EUROPE LIMITED (03391393)
- Charges for GENIE FINANCIAL SERVICES EUROPE LIMITED (03391393)
- More for GENIE FINANCIAL SERVICES EUROPE LIMITED (03391393)
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 | Full accounts made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Mr Ronald Matthew Defeo on 24 June 2012 | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
08 Jul 2011 | AD02 | Register inspection address has been changed from 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 | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
13 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2010 | CH01 | Director's details changed for Matthew S Fearon on 1 October 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Timothy Ford on 1 October 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Lawrence Jay Lockwood on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Mark Bennett on 1 October 2009 | |
12 Jul 2010 | AD02 | Register inspection address has been changed | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from millenium house brunel drive newark nottinghamshire NG24 2DE | |
11 Aug 2009 | 288b | Appointment terminated director frank brown | |
21 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
13 May 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
19 Aug 2008 | 288c | Director and secretary's change of particulars / eric cohen / 10/03/2008 | |
25 Jun 2008 | 363a | Return made up to 24/06/08; full list of members |