Based in West Midlands, Biomass Generators Ltd was established in 2000, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TATT, Ivan Robert | 09 June 2009 | - | 1 |
TALBOTT, Ben | 13 September 2000 | 21 July 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AD01 - Change of registered office address | 24 July 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
CH01 - Change of particulars for director | 05 March 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 13 October 2009 | |
TM02 - Termination of appointment of secretary | 13 October 2009 | |
AA - Annual Accounts | 08 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
RESOLUTIONS - N/A | 01 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
363s - Annual Return | 22 September 2007 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363s - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 13 September 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 25 September 2002 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 19 September 2001 | |
CERTNM - Change of name certificate | 27 August 2001 | |
288a - Notice of appointment of directors or secretaries | 12 April 2001 | |
225 - Change of Accounting Reference Date | 05 April 2001 | |
287 - Change in situation or address of Registered Office | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
NEWINC - New incorporation documents | 13 September 2000 |