- Company Overview for GENERATOR (GHOST) LTD (NI069107)
- Filing history for GENERATOR (GHOST) LTD (NI069107)
- People for GENERATOR (GHOST) LTD (NI069107)
- Charges for GENERATOR (GHOST) LTD (NI069107)
- More for GENERATOR (GHOST) LTD (NI069107)
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) |
---|---|---|---|
25 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2010 | DS01 | Application to strike the company off the register | |
25 May 2010 | AR01 |
Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
24 May 2010 | CH03 | Secretary's details changed for Aidan Elliott on 29 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Simon Rivers Bosanquet on 29 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Mark Huffam on 29 April 2010 | |
24 May 2010 | AD01 | Registered office address changed from 182a Church Road Holywood BT18 9RN on 24 May 2010 | |
23 Feb 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
16 Feb 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 | |
16 Jul 2009 | 371S(NI) | 29/04/09 annual return shuttle | |
08 Jul 2009 | AC(NI) | 30/04/09 annual accts | |
26 Sep 2008 | 402(NI) | Pars re mortage | |
23 Sep 2008 | 402(NI) | Pars re mortage | |
19 Sep 2008 | 98-2(NI) | Return of allot of shares | |
01 Sep 2008 | 402(NI) | Pars re mortage | |
13 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2008 | UDM+A(NI) | Updated mem and arts | |
01 Aug 2008 | CNRES(NI) | Resolution to change name | |
01 Aug 2008 | CERTC(NI) | Cert change | |
12 May 2008 | 296(NI) | Change of dirs/sec | |
29 Apr 2008 | NEWINC | Incorporation |