GAS MAINTENANCE AND INSTALLATION SERVICES LIMITED



Company Documents

DateDescription
06/12/166 December 2016 DIRECTOR APPOINTED MR ANTHONY CARDEN

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
08/01/168 January 2016 COMPANY BUSINESS 30/11/2015

View Document

07/01/167 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
10 WHINMOOR ROAD
WEST DERBY
LIVERPOOL
MERSEYSIDE
L12 2AX

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR BRIAN ARTHUR MURPHY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET DUDLEY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DUDLEY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY ERIC DUDLEY

View Document

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
04/11/134 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
30/10/1230 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/11/1012 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/0924 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWARD DUDLEY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DUDLEY / 24/11/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0828 October 2008 DIRECTOR'S PARTICULARS MARGARET DUDLEY

View Document



28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 10 WHINMOOR ROAD WEST DERBY LIVERPOOL L12 2AX

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/10/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 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