GENTECH INTERNATIONAL LIMITED: Filings
Overview
| Company Name | GENTECH INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC050236 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GENTECH INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS to Ten George Street Edinburgh EH2 2DZ on Feb 12, 2015 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Franklin Dwyer Guidone as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Thomson as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 21 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Cedric Bernard on Jun 14, 2012 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Miscellaneous Auditors resignation section 519 | 1 pages | MISC | ||||||||||||||
Director's details changed for Mr Franklin Dwyer Guidone on Oct 31, 2011 | 2 pages | CH01 | ||||||||||||||
legacy | 4 pages | MG03s | ||||||||||||||
Termination of appointment of Angela Simkins as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Richardson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Janice Marriott as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Innes Mitchell as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Fletcher as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Fisher as a director | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0