Jdv Investments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)
- 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
|
GENIX IMAGING HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06112599 |
Record last updated | Friday, January 19, 2018 2:11:26 AM UTC |
Official Address | New Bridge Street House 30 Farringdon Within There are 1,344 companies registered at this street |
Postal Code | EC4V6BJ |
Sector | Printing n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 23, 2017 | Second notification of strike-off action in london gazette | |
Registry | Aug 23, 2017 | Insolvency | |
Registry | Aug 8, 2017 | Insolvency 7974079... | |
Registry | Aug 3, 2016 | Liquidator's progress report | |
Registry | Jun 9, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jun 9, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 9, 2015 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jun 9, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Notices | Jun 8, 2015 | Resolutions for winding-up | |
Notices | Jun 8, 2015 | Appointment of liquidators | |
Notices | Jun 8, 2015 | Notices to creditors | |
Registry | May 7, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Apr 13, 2015 | Annual return | |
Registry | Nov 14, 2014 | Appointment of a person as Director | |
Registry | Nov 11, 2014 | Appointment of a person as Director 2593781... | |
Registry | Oct 27, 2014 | Appointment of a man as Company Director and Director | |
Registry | Oct 17, 2014 | Appointment of a man as Director and Company Director | |
Registry | Jun 28, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 19, 2014 | Change of registered office address | |
Registry | May 19, 2014 | Alteration to memorandum and articles | |
Registry | Apr 24, 2014 | Alteration to memorandum and articles 1909764... | |
Registry | Apr 24, 2014 | Return of allotment of shares | |
Registry | Apr 9, 2014 | Company name change | |
Registry | Apr 9, 2014 | Change of name certificate | |
Registry | Apr 9, 2014 | Notice of change of name nm01 - resolution | |
Registry | Mar 7, 2014 | Annual return | |
Registry | Feb 11, 2014 | Registration of a charge / charge code | |
Registry | Dec 12, 2013 | Change of accounting reference date | |
Financials | Oct 3, 2013 | Annual accounts | |
Registry | Mar 20, 2013 | Annual return | |
Financials | Oct 4, 2012 | Annual accounts | |
Registry | Mar 26, 2012 | Annual return | |
Financials | Nov 2, 2011 | Annual accounts | |
Registry | Mar 15, 2011 | Annual return | |
Financials | Nov 1, 2010 | Annual accounts | |
Registry | Feb 16, 2010 | Annual return | |
Registry | Feb 16, 2010 | Change of particulars for director | |
Financials | Nov 1, 2009 | Annual accounts | |
Registry | Mar 24, 2009 | Annual return | |
Financials | Oct 31, 2008 | Annual accounts | |
Registry | Oct 31, 2008 | Change of accounting reference date | |
Registry | Apr 3, 2008 | Annual return | |
Registry | Apr 3, 2008 | Resignation of a person | |
Registry | Jul 28, 2007 | Particulars of a mortgage or charge | |
Registry | Jul 6, 2007 | Shares agreement | |
Registry | Jul 6, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 29, 2007 | Alteration to memorandum and articles | |
Registry | Jun 29, 2007 | Resolution | |
Registry | Jun 25, 2007 | Resignation of a person | |
Registry | Jun 25, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 25, 2007 | Resignation of a director | |
Registry | Jun 25, 2007 | Appointment of a person | |
Registry | Jun 25, 2007 | Resignation of a person | |
Registry | Jun 8, 2007 | Resignation of 2 people: one Director (a man) | |
Registry | Apr 23, 2007 | Notice of increase in nominal capital | |
Registry | Apr 23, 2007 | £ nc 1000/1500000 | |
Registry | Apr 23, 2007 | Resolution | |
Registry | Feb 17, 2007 | Resignation of one Director (a man) | |
Registry | Feb 16, 2007 | Five appointments: a woman and 4 men,: a woman and 4 men | |