Generating Solutions Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 10, 2010)
- all other documents available
- 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
|
GENERATOR SOLUTIONS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06441834 |
Record last updated |
Sunday, December 3, 2017 3:43:08 PM UTC |
Official Address |
The Outlook Ling Road Poole Dorset Bh124py Newtown
There are 112 companies registered at this street
|
Locality |
Newtown |
Region |
England |
Postal Code |
BH124PY
|
Sector |
Other business activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 7, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 7, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jun 1, 2012 |
Liquidator's progress report
|  |
Registry |
May 3, 2011 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Apr 18, 2011 |
Statement of company's affairs
|  |
Registry |
Apr 18, 2011 |
Resolution
|  |
Registry |
Apr 18, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Apr 18, 2011 |
Resolution
|  |
Registry |
Apr 6, 2011 |
Change of registered office address
|  |
Registry |
Feb 1, 2011 |
Resignation of one Director
|  |
Registry |
Jan 31, 2011 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Dec 2, 2010 |
Annual return
|  |
Registry |
Dec 1, 2010 |
Change of particulars for director
|  |
Financials |
Aug 10, 2010 |
Annual accounts
|  |
Registry |
Apr 7, 2010 |
Appointment of a person as Director
|  |
Registry |
Mar 1, 2010 |
Two appointments: 2 men
|  |
Registry |
Dec 10, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 10, 2009 |
Mortgage
|  |
Registry |
Dec 1, 2009 |
Annual return
|  |
Registry |
Dec 1, 2009 |
Change of particulars for director
|  |
Registry |
Oct 1, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 24, 2009 |
Annual accounts
|  |
Registry |
Jun 19, 2009 |
Resignation of a person
|  |
Registry |
Jun 15, 2009 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
May 28, 2009 |
Company name change
|  |
Registry |
May 27, 2009 |
Change of name certificate
|  |
Registry |
May 13, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 6, 2009 |
Alteration to memorandum and articles
|  |
Registry |
May 6, 2009 |
Resolution
|  |
Registry |
May 6, 2009 |
Resolution 1766466...
|  |
Registry |
May 6, 2009 |
Resolution
|  |
Registry |
May 6, 2009 |
Resolution 1766466...
|  |
Registry |
Feb 12, 2009 |
Appointment of a person
|  |
Registry |
Jan 26, 2009 |
Two appointments: 2 men
|  |
Registry |
Dec 3, 2008 |
Annual return
|  |
Registry |
Oct 11, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 30, 2007 |
Three appointments: 2 companies and a man
|  |
Registry |
Nov 30, 2007 |
Resignation of one Nominee Secretary
|  |
Registry |
Nov 30, 2007 |
Resignation of a person
|  |
Registry |
Sep 12, 2005 |
Company name change
|  |