GAS-TEC LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

19/09/1219 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012

View Document

23/03/1223 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012

View Document

23/09/1123 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011

View Document

28/09/1028 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010

View Document

15/03/1015 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2010

View Document

22/09/0922 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM
12A PHOENIX ROAD
WASHINGTON
TYNE & WEAR
NE38 0AD

View Document

17/03/0917 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2009

View Document

20/03/0820 March 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/0820 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/0820 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/00

View Document

26/06/0026 June 2000 ￯﾿ᄑ NC 100000/150000
07/06/00

View Document

26/06/0026 June 2000 ADOPT ARTICLES 07/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM:
UNIT 4A DRUM INDUSTRIAL ESTATE
BIRLEY
CHESTER LE STREET
COUNTY DURHAM DH2 1AG

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 ￯﾿ᄑ NC 1000/100000
30/03

View Document

20/10/9920 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/10/9920 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/99

View Document

20/10/9920 October 1999 NC INC ALREADY ADJUSTED
30/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 ￯﾿ᄑ NC 100/1000
23/06/9

View Document

17/07/9717 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/97

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED
23/06/97

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM:
ALLIANCE HOUSE
HOOD ST
NEWCASTLE UPON TYNE
NE1 6LJ

View Document

28/04/9628 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED
HOODCO 464 LIMITED
CERTIFICATE ISSUED ON 20/06/95

View Document

28/03/9528 March 1995 Incorporation

View Document

28/03/9528 March 1995 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