GAS-TEK SERVICES LTD

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA KAY HOUGH

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA KAY HOUGH

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KAY HOUGH / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HOUGH / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: DTE HOUSE HOLLINS MOUNT UNSWORTH BURY GREATER MANCHESTER BL9 8AT

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED GAS-TEK SERVICE LTD CERTIFICATE ISSUED ON 21/03/03; RESOLUTION PASSED ON 18/03/03

View Document

06/03/036 March 2003 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