GAS INJECTION WORLDWIDE LIMITED

Company Documents

DateDescription
05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 39 NEEDHAM DRIVE CRANAGE CREWE CHESHIRE CW4 8FB

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE COLWYN PEARSON ESTATE

View Document

23/08/1723 August 2017 CESSATION OF NICHOLAS JAMES PEARSON AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 PREVEXT FROM 30/07/2016 TO 31/07/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

01/09/151 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 4 MERDIAN HOUSE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QG

View Document

14/08/1514 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 1210 CENTRE PARK SQUARE WARRINGTON WA1 1RU

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FOAD / 31/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD CROW / 31/07/2010

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FOAD / 01/07/2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE PEARSON

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY TERANCE PEARSON

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS JAMES PEARSON

View Document

31/07/0731 July 2007 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