- Company Overview for GENUS CARE LTD (07281226)
- Filing history for GENUS CARE LTD (07281226)
- People for GENUS CARE LTD (07281226)
- Charges for GENUS CARE LTD (07281226)
- More for GENUS CARE LTD (07281226)
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 Jun 2013 | MR01 | Registration of charge 072812260006, created on 25 June 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 10 May 2012
|
|
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2012 | AP01 | Appointment of Mark Jason Shah Khan as a director on 3 January 2012 | |
12 Jan 2012 | TM01 | Termination of appointment of Mark Jason Shah Khan as a director on 3 January 2012 | |
16 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jul 2010 | CH01 | Director's details changed for Mark Khan on 9 July 2010 | |
29 Jun 2010 | AP01 | Appointment of Gareth Paul Hemming as a director | |
11 Jun 2010 | NEWINC |
Incorporation
|