ELECTRICAL GENERATORS LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 APPLICATION FOR STRIKING-OFF

View Document

05/11/185 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISSR NICOLA NIJIM

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOEDE KHAN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR NISSR NICOLA NIJIM

View Document

15/01/1815 January 2018 CESSATION OF DOEDE OSMAN KHAN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / DOEDE OSMAN KHAN / 18/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EDGINGTON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR NISSR NIJIM

View Document

04/08/164 August 2016 DIRECTOR APPOINTED DOEDE OSMAN KHAN

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR NISSR NICOLA NIJIM

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR NISSR NIJM

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR DAVID EDGINGTON

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED ELECTRICAL GENEATORS LTD CERTIFICATE ISSUED ON 19/06/14

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information