GENERATOR NEW BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD
LONDON
EC1V 2QQ
ENGLAND

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
ENTERPRISE HOUSE 5ROUNDWOOD LANE
HARPENDEN
HERTFORDSHIRE
AL5 3BW
UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED NICOLA O'MALLEY

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
ENTERPRISE HOUSE 5 ROUNDWOOD LANE
HARPENDEN
HERTFORDSHIRE
AL5 3BW
UNITED KINGDOM

View Document

22/05/1222 May 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP O'MALLEY / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA O'MALLEY / 15/11/2011

View Document

16/03/1116 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA O'MALLEY / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP O'MALLEY / 16/03/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM
97 OVALTINE COURT OVALTINE DRIVE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8GY

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
31 QUEENS TERRACE
ISLEWORTH
TW7 7DB

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM:
KBC BUILDING
2 GAYTON ROAD
HARROW ON THE HILL
HA1 2XU

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
3 QUEENS TERRACE
ISLEWORTH
TW7 7DB

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED
PINNACLE BUSINESS DEVELOPMENT LI
MITED
CERTIFICATE ISSUED ON 11/04/06

View Document

23/01/0623 January 2006 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