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 Type | Publication 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 |  |