Founded in 2006, Microgeneration Ltd has its registered office in Bristol. The companies director is listed as Yates, Sarah Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YATES, Sarah Ann | 20 January 2006 | 20 November 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2018 | |
LIQ14 - N/A | 02 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 April 2012 | |
RESOLUTIONS - N/A | 29 March 2012 | |
RESOLUTIONS - N/A | 29 March 2012 | |
4.20 - N/A | 29 March 2012 | |
AD01 - Change of registered office address | 24 February 2012 | |
AD01 - Change of registered office address | 24 February 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 29 April 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
AP01 - Appointment of director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AP01 - Appointment of director | 11 December 2009 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
TM01 - Termination of appointment of director | 11 December 2009 | |
SH01 - Return of Allotment of shares | 13 November 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
225 - Change of Accounting Reference Date | 28 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2009 | |
363a - Annual Return | 16 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 January 2009 | |
AA - Annual Accounts | 24 December 2008 | |
RESOLUTIONS - N/A | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
RESOLUTIONS - N/A | 23 October 2007 | |
RESOLUTIONS - N/A | 23 October 2007 | |
RESOLUTIONS - N/A | 23 October 2007 | |
123 - Notice of increase in nominal capital | 23 October 2007 | |
RESOLUTIONS - N/A | 17 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2007 | |
123 - Notice of increase in nominal capital | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
287 - Change in situation or address of Registered Office | 26 March 2007 | |
363s - Annual Return | 08 February 2007 | |
225 - Change of Accounting Reference Date | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
NEWINC - New incorporation documents | 20 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2009 | Outstanding |
N/A |
Debenture | 16 July 2007 | Outstanding |
N/A |