G GENERATION LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED IMPRESSIVE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 26/10/10

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PERRY / 29/01/2010

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

18/03/0918 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PERRY / 28/01/2009

View Document

08/04/088 April 2008 SECRETARY APPOINTED JOHN PERRY

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

03/04/083 April 2008 DIRECTOR APPOINTED FRANCES PERRY

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA

View Document

29/01/0829 January 2008 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