BG LNG TRANSPORT NO 1 LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY DANIELA HANUSKOVA

View Document

22/08/1322 August 2013 SECRETARY APPOINTED JANETTE BUCKLEY MIRANDA

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED CHLOE SILVANA BARRY

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL INMAN

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DUNN / 18/04/2013

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA DUNN

View Document

27/07/1227 July 2012 SECRETARY APPOINTED DANIELA HANUSKOVA

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

08/06/128 June 2012 ADOPT ARTICLES 13/04/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCULLOCH

View Document

26/04/1226 April 2012 ADOPT ARTICLES 13/04/2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED REBECCA LOUISE DUNN

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: C/O B G GROUP PLC 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 S366A DISP HOLDING AGM 04/07/01

View Document

04/07/014 July 2001 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