- Company Overview for GENERIS TECHNOLOGY HOLDINGS (2) LIMITED (06504677)
- Filing history for GENERIS TECHNOLOGY HOLDINGS (2) LIMITED (06504677)
- People for GENERIS TECHNOLOGY HOLDINGS (2) LIMITED (06504677)
- Charges for GENERIS TECHNOLOGY HOLDINGS (2) LIMITED (06504677)
- More for GENERIS TECHNOLOGY HOLDINGS (2) LIMITED (06504677)
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 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
27 May 2008 | 88(2) | Ad 03/04/08\gbp si 4199999@1=4199999\gbp ic 1/4200000\ | |
27 May 2008 | 123 | Nc inc already adjusted 03/04/08 | |
27 May 2008 | RESOLUTIONS |
Resolutions
|
|
03 May 2008 | CERTNM | Company name changed pimco 2749 LIMITED\certificate issued on 08/05/08 | |
28 Apr 2008 | 288a | Secretary appointed leanne jones logged form | |
24 Apr 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from 1 park row leeds LS1 5AB | |
24 Apr 2008 | 288b | Appointment terminated secretary pinsent masons secretarial LIMITED | |
24 Apr 2008 | 288b | Appointment terminated director pinsent masons director LIMITED | |
24 Apr 2008 | 288a | Secretary appointed leanne jones | |
24 Apr 2008 | 288a | Director appointed peter charles bradley | |
24 Apr 2008 | 288a | Director appointed jonathan elmer | |
24 Apr 2008 | 288a | Director appointed mark frank royle | |
11 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2008 | NEWINC | Incorporation |