TYPE GENERATION LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1318 April 2013 INSOLVENCY:ORDER OF COURT REMOVING DAVID CLEMENTS AS LIQUIDATOR OF THE COMPANY

View Document

18/04/1318 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/04/1315 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013

View Document

02/04/122 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/04/122 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/04/122 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
BAIRD HOUSE
15/17 ST CROSS STREET
LONDON
EC1N 8UN

View Document

21/03/1221 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1221 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1221 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 S366A DISP HOLDING AGM 18/05/01 S252 DISP LAYING ACC 18/05/01 S386 DISP APP AUDS 18/05/01

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/01/99

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/03/97

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 AMENDING MEMS PAGE RE 92 AR

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991

View Document

21/01/9121 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991

View Document

21/01/9121 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 WD 31/08/88 AD 02/06/88--------- PREMIUM � SI 22500@1=22500 � IC 140000/162500

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

08/06/888 June 1988 NC INC ALREADY ADJUSTED 04/03/88

View Document

08/06/888 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/88

View Document

08/06/888 June 1988 70000 @ �1 04/03/88

View Document

08/06/888 June 1988 � NC 100000/1000000

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: G OFFICE CHANGED 12/05/88 STAR LANE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

20/04/8820 April 1988 Accounts for a small company made up to 1987-08-31

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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