About

Registered Number: 04611004
Date of Incorporation: 06/12/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit 1a Old Coal Yard, Muck Lane, Rackheath, Norfolk, NR13 6ST

 

Based in Norfolk, Genesis Multiservices Ltd was established in 2002, it has a status of "Liquidation". The current directors of the company are listed as Trett, Jacqueline Anne, Trett, Nigel Andrew, Seabrook, Mark in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRETT, Nigel Andrew 09 December 2002 - 1
SEABROOK, Mark 09 December 2002 16 February 2007 1
Secretary Name Appointed Resigned Total Appointments
TRETT, Jacqueline Anne 09 December 2002 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 29 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
363a - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 23 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2005 Outstanding

N/A

Debenture 17 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.