- Company Overview for GENASIC DESIGN SYSTEMS LTD. (05299382)
- Filing history for GENASIC DESIGN SYSTEMS LTD. (05299382)
- People for GENASIC DESIGN SYSTEMS LTD. (05299382)
- Charges for GENASIC DESIGN SYSTEMS LTD. (05299382)
- More for GENASIC DESIGN SYSTEMS LTD. (05299382)
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) |
---|---|---|---|
02 Feb 2012 | AP04 | Appointment of Burness Llp as a secretary | |
02 Feb 2012 | AD01 | Registered office address changed from 612 Reading Road Winnersh Wokingham Berkshire RG41 5HE on 2 February 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from C/O Carpenter House Innovation Centre First Floor Broad Quay Bath BA1 1UD United Kingdom on 17 November 2011 | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | AP01 | Appointment of Edwin Medlin as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Gillian Dhuna as a secretary | |
17 Oct 2011 | TM01 | Termination of appointment of Ashok Dhuna as a director | |
17 Oct 2011 | AP03 | Appointment of Mark Casper as a secretary | |
17 Oct 2011 | AP01 | Appointment of Mark John Casper as a director | |
11 Oct 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2010 | |
05 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2010 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Dec 2010 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
|
|
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2009
|
|
15 Nov 2010 | 122 | S-div | |
10 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Ashok Dhuna on 16 February 2010 | |
17 Dec 2009 | AD01 | Registered office address changed from , Equity House 4-6 School Road, Tilehurst, Reading, Berkshire, RG31 5AL on 17 December 2009 |