G. CORNER ELECTRICAL SYSTEMS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewRegistration of charge 043613680008, created on 2025-08-04

View Document

07/03/257 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Accounts for a small company made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Appointment of Mr Roy Philip Calvin as a director on 2025-01-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Chambertin Capital Limited as a person with significant control on 2016-04-06

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Cessation of Bryden Capital Ltd as a person with significant control on 2023-05-31

View Document

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

21/09/2321 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

07/09/237 September 2023 Appointment of Mr Mayank Patel as a director on 2023-08-31

View Document

07/09/237 September 2023 Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Christopher James Hall as a director on 2023-08-31

View Document

07/09/237 September 2023 Appointment of Mr Liam Gregory Hall as a director on 2023-08-31

View Document

12/06/2312 June 2023 Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Brian Joseph Hall as a director on 2023-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

05/04/225 April 2022 Satisfaction of charge 043613680007 in full

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Change of details for Bryden Capital Ltd as a person with significant control on 2019-09-03

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043613680007

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043613680006

View Document

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012

View Document

15/06/1215 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

11/03/1111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1014 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

04/08/094 August 2009 COMPANY NAME CHANGED POWER COMPONENTS LTD. CERTIFICATE ISSUED ON 04/08/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED BRIAN JOSEPH HALL

View Document

08/04/098 April 2009 SECRETARY APPOINTED JUDITH ANNE DUNN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID WITHERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED DAVID WITHERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JUDITH DUNN

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED G CORNER ELECTRICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DINNEEN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR LIAM HALL

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 SECTION 394

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/01/05; CHANGE OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: G OFFICE CHANGED 29/12/04 AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED HALLCO 701 LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

28/01/0228 January 2002 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