Established in 2002, G. Corner Electrical Systems Ltd have registered office in Bolton, it has a status of "Active". Currently we aren't aware of the number of employees at the G. Corner Electrical Systems Ltd. Sinacola, Alexa Jaye is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINACOLA, Alexa Jaye | 10 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 30 December 2019 | |
PARENT_ACC - N/A | 30 December 2019 | |
AGREEMENT2 - N/A | 30 December 2019 | |
GUARANTEE2 - N/A | 30 December 2019 | |
AD01 - Change of registered office address | 03 September 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
PARENT_ACC - N/A | 04 January 2019 | |
AGREEMENT2 - N/A | 04 January 2019 | |
GUARANTEE2 - N/A | 04 January 2019 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP01 - Appointment of director | 14 December 2017 | |
TM01 - Termination of appointment of director | 22 September 2017 | |
TM02 - Termination of appointment of secretary | 20 July 2017 | |
AP03 - Appointment of secretary | 16 May 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 06 January 2016 | |
MR04 - N/A | 29 June 2015 | |
MR04 - N/A | 29 June 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
MR01 - N/A | 09 August 2014 | |
MR01 - N/A | 05 April 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AGREEMENT2 - N/A | 06 January 2014 | |
GUARANTEE2 - N/A | 06 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 21 February 2013 | |
AA01 - Change of accounting reference date | 27 September 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
CH03 - Change of particulars for secretary | 25 July 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA01 - Change of accounting reference date | 09 December 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AR01 - Annual Return | 24 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 January 2010 | |
CERTNM - Change of name certificate | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
363a - Annual Return | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
CERTNM - Change of name certificate | 14 February 2009 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
AA - Annual Accounts | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
225 - Change of Accounting Reference Date | 01 April 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2007 | |
363s - Annual Return | 05 March 2007 | |
RESOLUTIONS - N/A | 13 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
RESOLUTIONS - N/A | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
AA - Annual Accounts | 12 May 2006 | |
MISC - Miscellaneous document | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
363s - Annual Return | 05 April 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
225 - Change of Accounting Reference Date | 09 September 2005 | |
363s - Annual Return | 28 February 2005 | |
287 - Change in situation or address of Registered Office | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 17 November 2003 | |
288a - Notice of appointment of directors or secretaries | 09 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
287 - Change in situation or address of Registered Office | 25 February 2003 | |
363s - Annual Return | 13 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2002 | |
225 - Change of Accounting Reference Date | 15 August 2002 | |
395 - Particulars of a mortgage or charge | 06 April 2002 | |
395 - Particulars of a mortgage or charge | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
CERTNM - Change of name certificate | 04 February 2002 | |
NEWINC - New incorporation documents | 28 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2014 | Outstanding |
N/A |
A registered charge | 04 April 2014 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set off agreement | 07 November 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 04 April 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 05 April 2002 | Fully Satisfied |
N/A |
Debenture | 02 April 2002 | Fully Satisfied |
N/A |