GOLDEN TRIANGLE GENERATORS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Nicolas Paul Frederic Protais as a director on 2023-06-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

03/02/233 February 2023 Change of details for Aggreko Uk Limited as a person with significant control on 2022-06-15

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ALAN THOMAS MCDONALD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PARSONS

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR VENKATESH SHANTARAM

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED VENKATESH SHANTARAM

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL IBBETSON

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 CORPORATE SECRETARY APPOINTED AGGREKO GENERATORS LIMITED

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR STUART PARSONS

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNES

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM UNIT 1 & 2 WEAVER PARK INDUSTRIAL ESTATE MILL LANE FRODSHAM CHESHIRE WA6 7JB UNITED KINGDOM

View Document

05/11/145 November 2014 DIRECTOR APPOINTED CHRIS RASON

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 24 NICHOLAS STREET CHESTER CH1 2AU

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY HELEN CORNES

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1115 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN CORNES / 24/04/2010

View Document

16/01/1016 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 £ NC 1000/5000 30/04/0

View Document

28/08/0728 August 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 S366A DISP HOLDING AGM 07/09/04

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 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