GENERALOUTER LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 SECOND FILING WITH MUD 01/05/11 FOR FORM AR01

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 1

View Document

23/03/1223 March 2012 SOLVENCY STATEMENT DATED 15/03/12

View Document

23/03/1223 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1223 March 2012 ADOPT ARTICLES 14/03/2012

View Document

23/03/1223 March 2012 REDUCE ISSUED CAPITAL 14/03/2012

View Document

23/03/1223 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1223 March 2012 STATEMENT BY DIRECTORS

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 100 COWLEY ROAD CAMBRIDGE

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 EXEMPTION FROM APPOINTING AUDITORS 19/05/00

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/11/9820 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 02/05/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 AUDITOR'S RESIGNATION

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: 3-5, DUKES COURT, NEWMARKET ROAD, CAMBRIDGE. CB5 8DY

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

12/02/9412 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

19/06/9319 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993

View Document

12/02/9312 February 1993 AUDITOR'S RESIGNATION

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: SNOWDON DRIVE WINTERHILL MILTON KEYNES MK6 1AD

View Document

22/12/9222 December 1992 ADOPT MEM AND ARTS 16/12/92

View Document

14/10/9214 October 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/91

View Document

09/07/929 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92

View Document

09/07/929 July 1992

View Document

09/07/929 July 1992 RETURN MADE UP TO 29/06/92; CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 RETURN MADE UP TO 29/06/91; CHANGE OF MEMBERS

View Document

06/06/916 June 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 WD 28/04/89 AD 07/04/89--------- £ SI 3000@1=3000 £ IC 97002/100002

View Document

23/01/8923 January 1989 WD 22/12/88 AD 15/12/88--------- £ SI 850@1=850 £ IC 96152/97002

View Document

31/10/8831 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 WD 16/09/88 AD 28/07/88--------- £ SI 9290@1=9290 £ IC 86862/96152

View Document

02/08/882 August 1988 AUDITOR'S RESIGNATION

View Document

22/06/8822 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/88

View Document

22/06/8822 June 1988 NC INC ALREADY ADJUSTED

View Document

22/06/8822 June 1988 WD 17/05/88 AD 26/04/88--------- £ SI 11112@1=11112 £ IC 75750/86862

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8711 June 1987 ALTER MEM AND ARTS 210487

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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