GASSP HOLDINGS LIMITED

Company Documents

DateDescription
30/03/1430 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/04/121 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, SECRETARY SARAH GODNEY

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JAMES BROWN / 01/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNAM / 01/04/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BROWN / 24/06/2009

View Document

17/06/0917 June 2009 SECRETARY APPOINTED SARAH LYNAM LOGGED FORM

View Document

08/06/098 June 2009 DIRECTOR APPOINTED GILLIAN BROWN

View Document

02/06/092 June 2009 DIRECTOR APPOINTED STEVE BROWN

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ROY SHERATON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information