GENERATOR RESEARCH LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK SHEEHY / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZIEMNIAK / 01/10/2009

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / P H & S LIMITED / 01/04/2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
14 LYNCOMBE CRESCENT
HIGHER LINCOMBE ROAD
TORQUAY
DEVON TQ1 2HP

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED
GENERATOR SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 12/09/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM:
C/O UKBF LIMITED, OFFICE 2
16 NEW STREET
STOURPORT-ON-SEVERN
DY13 8UW

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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