GAS METER ASSETS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEEP VALECHA

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY NANDLAL VALECHA

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR NANDLAL VALECHA

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
REGENT HOUSE PARK ROYAL METRO CENTRE
BRITANNIA WAY
LONDON
NW10 7PA
ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
17 METRO CENTRE, BRITANNIA WAY
PARK ROYAL
LONDON
ENGLAND
NW10 7PA

View Document

28/12/1228 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/11/1116 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NANDLAL MULCHAND VALECHA / 12/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEP NANDLAL VALECHA / 12/11/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NANDLAL MULCHAND VALECHA / 12/11/2010

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 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