- Company Overview for BAGLAN GENERATING LIMITED (03689741)
- Filing history for BAGLAN GENERATING LIMITED (03689741)
- People for BAGLAN GENERATING LIMITED (03689741)
- Charges for BAGLAN GENERATING LIMITED (03689741)
- Insolvency for BAGLAN GENERATING LIMITED (03689741)
- More for BAGLAN GENERATING LIMITED (03689741)
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) |
---|---|---|---|
10 Jun 2014 | MR04 | Satisfaction of charge 036897410005 in full | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Dec 2013 | AUD | Auditor's resignation | |
06 Nov 2013 | MISC | Section 519 ca 2006 | |
21 Oct 2013 | AA01 | Current accounting period extended from 19 October 2014 to 31 December 2014 | |
18 Oct 2013 | MR01 | Registration of charge 036897410005 | |
18 Oct 2013 | MR05 | Part of the property or undertaking has been released from charge 036897410003 | |
22 Jul 2013 | AA | Full accounts made up to 17 October 2012 | |
18 Jul 2013 | AP01 |
Appointment of Dr Edward Metcalfe as a director
|
|
18 Jul 2013 | TM01 | Termination of appointment of Jonathan Walbridge as a director | |
02 Jul 2013 | MR01 | Registration of charge 036897410003 | |
02 Jul 2013 | MR01 | Registration of charge 036897410004 | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | AP01 | Appointment of Robert Murray Paterson as a director | |
12 Feb 2013 | TM01 | Termination of appointment of James Dyckhoff as a director | |
12 Feb 2013 | AP01 | Appointment of Douglas Stuart Mcleish as a director | |
08 Feb 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
22 Jan 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
21 Jan 2013 | AD04 | Register(s) moved to registered office address | |
17 Jan 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
28 Nov 2012 | AD01 | Registered office address changed from , the Arena, Downshire Way, Bracknell, Berkshire, RG12 1PU on 28 November 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Glenn Hubert as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Teresa Troy as a director | |
22 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |