Genesis Group LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 2, 2001)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DDSA LIMITED
GENESIS PHARMACEUTICALS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03191565 |
Record last updated | Wednesday, August 23, 2023 2:28:11 PM UTC |
Official Address | Valentine Co 3 Floor Shakespeare House 7 Road West Finchley There are 70 companies registered at this street |
Postal Code | N31XE |
Sector | Other business activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 8, 2023 | Resignation of one Director (a man) | |
Registry | Aug 8, 2023 | Appointment of a man as Director and Company Director | |
Registry | Dec 30, 2022 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Dec 30, 2022 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights | |
Notices | Jun 3, 2016 | Final meetings | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Notices | Oct 6, 2015 | Resolutions for winding-up | |
Notices | Oct 6, 2015 | Notices to creditors | |
Notices | Oct 6, 2015 | Appointment of liquidators | |
Registry | Dec 12, 2014 | Appointment of a man as Secretary | |
Registry | Jul 8, 2013 | Second notification of strike-off action in london gazette | |
Registry | Apr 8, 2013 | Return of final meeting in a members' voluntary winding-up | |
Registry | May 2, 2012 | Change of registered office address | |
Registry | Feb 21, 2012 | Change of registered office address 3191... | |
Registry | Apr 27, 2011 | Change of registered office address | |
Registry | Apr 27, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Apr 27, 2011 | Ordinary resolution in members' voluntary liquidation | |
Registry | Apr 27, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Financials | Feb 2, 2011 | Annual accounts | |
Registry | Oct 1, 2010 | Appointment of a man as Director and Commercial Director | |
Registry | May 17, 2010 | Annual return | |
Registry | May 17, 2010 | Change of particulars for director | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Jun 11, 2009 | Annual return | |
Financials | Apr 3, 2009 | Annual accounts | |
Registry | Oct 28, 2008 | Particulars of a mortgage or charge | |
Registry | Sep 11, 2008 | Annual return | |
Registry | Aug 7, 2008 | Appointment of a man as Director | |
Registry | Aug 7, 2008 | Appointment of a director | |
Registry | Jul 21, 2008 | Appointment of a man as Director | |
Registry | Jul 21, 2008 | Appointment of a man as Director 3191... | |
Registry | May 15, 2008 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Financials | May 6, 2008 | Annual accounts | |
Registry | Apr 8, 2008 | Appointment of a man as Company Director and Director | |
Registry | Jun 26, 2007 | Appointment of a man as Director | |
Registry | Jun 15, 2007 | Annual return | |
Financials | Mar 5, 2007 | Annual accounts | |
Registry | May 18, 2006 | Annual return | |
Financials | May 4, 2006 | Annual accounts | |
Registry | Feb 8, 2006 | Resignation of a director | |
Registry | Feb 8, 2006 | Resignation of a director 3191... | |
Registry | Jul 31, 2005 | Resignation of 2 people: one Director (a man) | |
Registry | Jun 15, 2005 | Annual return | |
Financials | Jun 2, 2005 | Annual accounts | |
Registry | May 17, 2004 | Annual return | |
Financials | Mar 4, 2004 | Annual accounts | |
Registry | Jul 31, 2003 | Annual return | |
Financials | May 4, 2003 | Annual accounts | |
Registry | May 22, 2002 | Annual return | |
Financials | May 14, 2002 | Annual accounts | |
Registry | Jul 18, 2001 | Annual return | |
Financials | Mar 2, 2001 | Annual accounts | |
Registry | Aug 21, 2000 | Company name change | |
Registry | Aug 21, 2000 | Company name change 3191... | |
Registry | Aug 18, 2000 | Change of name certificate | |
Registry | Jun 2, 2000 | Annual return | |
Financials | Mar 4, 2000 | Annual accounts | |
Registry | Sep 29, 1999 | Two appointments: 2 men | |
Registry | Jul 4, 1999 | Annual return | |
Financials | Mar 15, 1999 | Annual accounts | |
Registry | Jul 15, 1998 | Annual return | |
Financials | Oct 28, 1997 | Annual accounts | |
Registry | Oct 21, 1997 | Annual return | |
Registry | Oct 21, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 23, 1996 | Director resigned, new director appointed | |
Registry | May 23, 1996 | Director resigned, new director appointed 3191... | |
Registry | May 23, 1996 | Director resigned, new director appointed | |
Registry | May 23, 1996 | Director resigned, new director appointed 3191... | |
Registry | May 23, 1996 | Director resigned, new director appointed | |
Registry | May 23, 1996 | Director resigned, new director appointed 3191... | |
Registry | Apr 26, 1996 | Six appointments: 4 men and 2 companies | |