GASFIRE.CO.UK LTD

Company Documents

DateDescription
16/10/1416 October 2014 Annual accounts small company total exemption made up to 22 July 2014

View Document

16/10/1416 October 2014 PREVSHO FROM 31/03/2015 TO 22/07/2014

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1425 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/07/1422 July 2014 Annual accounts for year ending 22 Jul 2014

View Accounts

12/06/1412 June 2014 SAIL ADDRESS CREATED

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
VALLIS HOUSE
57 VALLIS ROAD
FROME
SOMERSET
BA11 3EG

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LAW / 01/06/2010

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY MELANIE LAW

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR MELANIE LAW

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
DALTON HOUSE
60 WINDSOR AVENUE
LONDON
SW19

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM:
21-22 WHITEHILL INDUSTRIAL PARK
WHITEHILL LANE
WOOTTON BASSETT
WILTSHIRE SN4 7DB

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 COMPANY NAME CHANGED
GOATACRE LIMITED
CERTIFICATE ISSUED ON 09/07/01

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
RIVERVIEW
STOCKLEY LANE
CALNE
WILTSHIRE SN11 0QX

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 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