- Company Overview for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- Filing history for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- People for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- Charges for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
- More for GENIAL GENETIC SOLUTIONS LIMITED (04314936)
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) |
---|---|---|---|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
21 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Mar 2013 | SH19 |
Statement of capital on 20 March 2013
|
|
20 Mar 2013 | SH20 | Statement by directors | |
20 Mar 2013 | CAP-SS | Solvency statement dated 13/03/13 | |
20 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
21 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from Chester Enterprise Centre Hoole Bridge Hoole Road Chester Cheshire CH2 3NE United Kingdom on 29 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
04 Nov 2010 | AD01 | Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Lawrence Carl Crees on 30 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Colin John Christie on 30 October 2009 | |
13 Jan 2010 | AP03 | Appointment of Lawrence Carl Crees as a secretary | |
13 Jan 2010 | TM02 | Termination of appointment of Sharon Linn as a secretary | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 |