NEW BUSINESS GENERATOR LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 STRUCK OFF AND DISSOLVED

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
SPARKENHOE HOUSE SOUTHFIELD ROAD
HINCKLEY
LEICESTERSHIRE
LE10 1UB
ENGLAND

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, SECRETARY TRACY BROWN

View Document

17/06/1317 June 2013 SAIL ADDRESS CHANGED FROM:
16 CROSS STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 4PX
ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 16 CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOK / 01/08/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOK / 22/05/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOK / 01/01/2008

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 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