Advanced company searchLink opens in new window

GENERIS TECHNOLOGY HOLDINGS (2) LIMITED

Company number 06504677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share allotments 05/04/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
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