BETTER GENERATION LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/137 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005325

View Document

03/04/123 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/04/123 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 23 JACOB STREET LONDON UK SE1 2BG UNITED KINGDOM

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY HAMMOND

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY HAMMOND / 22/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 17 CHURCH STREET BEAUMARIS ANGLESEY LL58 8AB

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN PINDER AYRES

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 84 EUROLINK BUS CENTRE EFFRA ROAD LONDON SW2 1BZ

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM 23A GRANVILLE SQUARE LONDON WC1X 9PF

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT JAMES MACAULAY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN WOOD

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0622 June 2006 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