GAS TO GRID UK LIMITED

Company Documents

DateDescription
09/06/159 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 Annual return made up to 23 April 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WILCHER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR MUNNS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLY JOSEF ALBERIC VAN DRIESSCHE / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLY JOSEF ALBERIC VAN DRIESSCHE / 27/10/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
21 WISBECH ROAD
THORNEY
PETERBOROUGH
PE6 0QF

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/12/037 December 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM:
BROOK POINT
1412 HIGH ROAD
LONDON N20 9BH

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
HERTFORDSHIRE
WD6 3EW

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 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