MUSGRAVE GENERATORS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-22

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

16/09/2316 September 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Result of meeting of creditors

View Document

02/05/232 May 2023 Statement of administrator's proposal

View Document

08/03/238 March 2023 Appointment of an administrator

View Document

08/03/238 March 2023 Registered office address changed from Unit 6 Stephenson Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RF to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2023-03-08

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/01/2325 January 2023 Satisfaction of charge 010206060003 in full

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Joanne Wade as a secretary on 2022-01-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 010206060004

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM BUCKMAN

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MS JOANNE WADE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RILEY

View Document

24/04/1624 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DAVID BALL

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 11 THE WOODLANDS STOURBRIDGE WEST MIDLANDS DY8 2RA

View Document

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010206060003

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR GUY GIBSON

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR JAMES WILLIAM RILEY

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PAUL ROGER STUART PLANT

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR GUY DAVID GIBSON

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BUCKMAN

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/05/1014 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY DIANE VARAH

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: UNIT 1 ENDERBY ROAD INDUSTRIAL ESTATE WHETSTONE LEICESTER LE8 6HZ

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 £ IC 821/561 20/11/98 £ SR 260@1=260

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 £ IC 1100/821 23/09/98 £ SR 279@1=279

View Document

28/09/9828 September 1998 ALTER MEM AND ARTS 23/09/98

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 AUDITOR'S RESIGNATION

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/94

View Document

04/01/944 January 1994 COMPANY NAME CHANGED WILLIAM G.MUSGRAVE LIMITED CERTIFICATE ISSUED ON 31/12/93

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 12/05/89; NO CHANGE OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 30/03/88; NO CHANGE OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: MAGNA RD INDUSTRIAL EST SOUTH WIGSTON LEICESTER

View Document

11/08/7111 August 1971 CERTIFICATE OF 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