GP COMPRESSED AIR SERVICES LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: UNIT 2 BODMIN ROAD WYKEN COVENTRY CV2 5DB

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 COMPANY NAME CHANGED AIR COMPRESSORS UK LTD CERTIFICATE ISSUED ON 08/03/04

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002

View Document

28/01/0228 January 2002

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED SECKLOE 72 LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0123 April 2001 Incorporation

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