GENERATOR CONSULTING LIMITED

05433827
TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ

Documents

Documents
Date Category Description Pages
21 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Dec 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
24 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2010 resolution Resolution 1 Buy now
16 Jun 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Jun 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2010 resolution Resolution 2 Buy now
16 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 officers Appointment of director (Mr David Ewing) 2 Buy now
05 May 2010 officers Termination of appointment of director (Nicholas Holgate) 1 Buy now
05 May 2010 officers Termination of appointment of director (Stephen Rust) 1 Buy now
05 May 2010 officers Termination of appointment of director (David Pattison) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Nicholas Holgate) 1 Buy now
09 Dec 2009 accounts Annual Accounts 15 Buy now
29 Sep 2009 officers Appointment Terminated Director faith carthy 1 Buy now
21 May 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
08 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
07 May 2009 officers Appointment Terminated Director andrew martin 1 Buy now
02 May 2009 accounts Annual Accounts 15 Buy now
27 Feb 2009 officers Director and secretary appointed nicholas james holgate 2 Buy now
27 Feb 2009 officers Appointment Terminated Secretary andrew martin 1 Buy now
21 Oct 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
12 Jun 2008 auditors Notice of res removing auditor 2 Buy now
06 Jun 2008 resolution Resolution 9 Buy now
15 May 2008 capital Ad 30/04/08 gbp si 1377762@1=1377762 gbp ic 1/1377763 2 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from elsley house 24-30 great titchfield street london W1W 8BF 1 Buy now
15 May 2008 capital Nc inc already adjusted 30/04/08 2 Buy now
15 May 2008 resolution Resolution 3 Buy now
15 May 2008 officers Director appointed andrew william martin 2 Buy now
15 May 2008 officers Director appointed david pattison 2 Buy now
15 May 2008 officers Director appointed stephen andrew rust 2 Buy now
15 May 2008 officers Appointment Terminated Director charles dobres 1 Buy now
12 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 13 Buy now
07 May 2008 resolution Resolution 2 Buy now
07 May 2008 capital Declaration of assistance for shares acquisition 13 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
28 Apr 2008 accounts Annual Accounts 14 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR 1 Buy now
05 Jul 2007 accounts Annual Accounts 14 Buy now
15 Jun 2007 annual-return Return made up to 22/04/07; full list of members 3 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
11 Nov 2006 officers Director resigned 1 Buy now
25 May 2006 annual-return Return made up to 22/04/06; full list of members 8 Buy now
28 Nov 2005 officers New director appointed 1 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
22 Apr 2005 incorporation Incorporation Company 14 Buy now