- Company Overview for GAS & DIESEL GENERATION LIMITED (04925065)
- Filing history for GAS & DIESEL GENERATION LIMITED (04925065)
- People for GAS & DIESEL GENERATION LIMITED (04925065)
- Charges for GAS & DIESEL GENERATION LIMITED (04925065)
- Insolvency for GAS & DIESEL GENERATION LIMITED (04925065)
- More for GAS & DIESEL GENERATION LIMITED (04925065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2010 | CH01 | Director's details changed for Ashleigh Glen on 1 June 2010 | |
01 Nov 2010 | TM02 | Termination of appointment of John Sanders as a secretary | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
13 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 Nov 2007 | 363a | Return made up to 07/10/07; full list of members | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
16 Oct 2006 | 363a | Return made up to 07/10/06; full list of members | |
04 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
29 Mar 2006 | 88(2)R | Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 | |
29 Mar 2006 | 287 | Registered office changed on 29/03/06 from: dane valley mill unit 3 havannah street congleton cheshire CW12 2AH | |
07 Oct 2005 | 363a | Return made up to 07/10/05; full list of members | |
01 Jul 2005 | 287 | Registered office changed on 01/07/05 from: unit 5A park hall industrial estate gibson street tunstall stoke on trent staffordshire ST6 6AQ | |
03 Jun 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
18 Oct 2004 | 363s | Return made up to 08/10/04; full list of members | |
25 Aug 2004 | 395 | Particulars of mortgage/charge | |
17 Aug 2004 | 288b | Secretary resigned | |
17 Aug 2004 | 288a | New secretary appointed | |
06 Nov 2003 | 287 | Registered office changed on 06/11/03 from: 214 high street winsford cheshire CW7 2AU | |
08 Oct 2003 | NEWINC | Incorporation |