Gentian Generics Ltd was registered on 21 July 2006 with its registered office in Liverpool, it's status at Companies House is "Active". The current directors of the company are listed as Watson, Belinda Jayne, Bunyan, Jill Margaret Ellen, Dr, Colligon, Stuart Jeffrey, Fairbairn, Iain Alexander, Moore, Robin in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Belinda Jayne | 29 November 2019 | - | 1 |
BUNYAN, Jill Margaret Ellen, Dr | 21 July 2006 | 02 December 2008 | 1 |
COLLIGON, Stuart Jeffrey | 21 July 2006 | 02 December 2008 | 1 |
FAIRBAIRN, Iain Alexander | 01 December 2008 | 29 November 2019 | 1 |
MOORE, Robin | 21 July 2006 | 02 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 07 July 2020 | |
AP01 - Appointment of director | 12 December 2019 | |
TM01 - Termination of appointment of director | 12 December 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AD01 - Change of registered office address | 17 October 2016 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH04 - Change of particulars for corporate secretary | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 23 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
225 - Change of Accounting Reference Date | 09 August 2006 | |
NEWINC - New incorporation documents | 21 July 2006 |