EUROGENSET POWER SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2 THE CLIFTON CENTRE BAMEL WAY GLOUCESTER BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE GL3 4BH

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

07/11/107 November 2010 APPOINTMENT TERMINATED, SECRETARY CORCON TWO LIMITED

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 70 HENLEY AVENUE NORTH CHEAM SURREY SM3 9SF

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILOMENA HUTCHINSON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED NATHAN KALAORA

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 105 GARENDON ROAD MORDEN SURREY SM4 6NA

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/09/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 S366A DISP HOLDING AGM 21/06/05

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company