- Company Overview for GENESIS PERSONNEL LIMITED (SC348167)
- Filing history for GENESIS PERSONNEL LIMITED (SC348167)
- People for GENESIS PERSONNEL LIMITED (SC348167)
- Charges for GENESIS PERSONNEL LIMITED (SC348167)
- More for GENESIS PERSONNEL LIMITED (SC348167)
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 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Jul 2013 | CH01 | Director's details changed for Paula Marie Duthie on 8 August 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
23 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2012 | AP01 | Appointment of Paula Marie Duthie as a director | |
18 Oct 2012 | AD01 | Registered office address changed from Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 18 October 2012 | |
18 Oct 2012 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Aug 2012 | TM01 | Termination of appointment of Brian Lewis as a director | |
13 Aug 2012 | AP01 | Appointment of Wendy Marr as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Shaun Eardley as a director | |
03 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 18 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Brian Richard Lewis on 5 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Ms Anna Marie Eardley on 5 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Shaun Nigel Eardley on 18 August 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
12 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2008 | 88(3) | Particulars of contract relating to shares | |
08 Dec 2008 | 88(2) | Ad 02/12/08\gbp si 100@1=100\gbp ic 100/200\ | |
08 Dec 2008 | 225 | Accounting reference date extended from 30/09/2009 to 30/11/2009 | |
08 Dec 2008 | RESOLUTIONS |
Resolutions
|