GAS TEC SOLUTIONS LTD

Company Documents

DateDescription
01/08/171 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1613 May 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1629 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1527 July 2015 APPLICATION FOR STRIKING-OFF

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 59 ANDREW PATON WAY HAMILTON LANARKSHIRE ML3 0GB SCOTLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAB / 10/07/2010

View Document

04/02/114 February 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 FIRST GAZETTE

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 59 ANDREW PATON WAY BURNBANK HAMILTON ML30 0BG

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY ISABEL MCCABE

View Document

04/08/084 August 2008 SECRETARY APPOINTED MRS SHIRLEY MCNAB

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 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
Recently Viewed
  • HENCEL CONSULTING LTD


  • 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