BELLWETHER GASIFICATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 SECOND FILING WITH MUD 21/01/12 FOR FORM AR01

View Document

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, SHERATON HOUSE, CASTLE PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AX

View Document

22/01/0922 January 2009 SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY OFFICESERVE UK LIMITED

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 69 GREAT HAMPTON STREET, BIRMINGHAM, B18 6EW

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

21/01/0621 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company