GAS TO GRID LIMITED

Company Documents

DateDescription
25/05/1225 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MURRAY / 01/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WINCHCOMBE HAWKSLEY / 01/02/2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAWKSLEY / 10/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 COMPANY NAME CHANGED ROTAPAGE LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 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