DIESELEC GENERATORS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM MOORE / 22/05/2018

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM CADDER HOUSE CLOBERFIELD MILNGAVIE GLASGOW G62 7LN

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON TAYLOR

View Document

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/09/125 September 2012 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

06/10/116 October 2011 DIRECTOR APPOINTED PAUL ADAM MOORE

View Document

06/10/116 October 2011 DIRECTOR APPOINTED GORDON JOHN TAYLOR

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR BRIAN MUIRIE

View Document

20/09/1120 September 2011 CHANGE OF NAME 16/09/2011

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED PACIFIC SHELF 1666 LIMITED CERTIFICATE ISSUED ON 20/09/11

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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