- Company Overview for GENIE-TECH INTERNATIONAL LIMITED (04893633)
- Filing history for GENIE-TECH INTERNATIONAL LIMITED (04893633)
- People for GENIE-TECH INTERNATIONAL LIMITED (04893633)
- Charges for GENIE-TECH INTERNATIONAL LIMITED (04893633)
- Insolvency for GENIE-TECH INTERNATIONAL LIMITED (04893633)
- More for GENIE-TECH INTERNATIONAL LIMITED (04893633)
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) |
---|---|---|---|
25 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2010 | 2.35B | Notice of move from Administration to Dissolution on 19 January 2010 | |
09 Sep 2009 | 2.24B | Administrator's progress report to 10 August 2009 | |
09 Sep 2009 | 2.31B | Notice of extension of period of Administration | |
01 Aug 2009 | 2.31B | Notice of extension of period of Administration | |
16 Mar 2009 | 2.24B | Administrator's progress report to 10 February 2009 | |
18 Oct 2008 | 2.17B | Statement of administrator's proposal | |
15 Aug 2008 | 2.12B | Appointment of an administrator | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from duce chartered certified accountants manor house 35 st. Thomas's road chorley lancashire PR7 1HP | |
12 Jun 2008 | 363a | Return made up to 09/09/07; full list of members | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from duce chartered certified accountants manor house 35 st. Thomas's road chorley lancashire PR7 1HP | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from ian duckworth & co ashley house 9 king street west houghton bolton BL5 3AX | |
02 Apr 2008 | 288b | Appointment Terminated Director howard matthews | |
15 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2008 | 88(2)R | Ad 18/09/07--------- £ si 8871@1=8871 £ ic 140579/149450 | |
08 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2007 | 288b | Director resigned | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | 288a | New director appointed | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Apr 2007 | 88(2)R | Ad 26/01/07--------- £ si 68116@1=68116 £ ic 72463/140579 | |
10 Apr 2007 | 123 | Nc inc already adjusted 26/01/07 | |
10 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2007 | RESOLUTIONS |
Resolutions
|