LIMA AUTOGAS SYSTEMS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
4400 PARKWAY
WHITELEY
HAMPSHIRE
PO15 7FJ

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
FAIRFIELD HOUSE, KINGSTON
CRESCENT, PORTSMOUTH
HAMPSHIRE
PO2 8AA

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL KING / 17/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER SIMPSON / 17/12/2009

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LIMITED / 17/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 01/01/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED BRUCE SIMPSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY BRUCE SIMPSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATE, SECRETARY BRUCE ALEXANDER SIMPSON LOGGED FORM

View Document

05/06/085 June 2008 SECRETARY APPOINTED SANDRINGHAM COMPANY SECRETARIES LIMITED

View Document

05/06/085 June 2008 SECRETARY APPOINTED SANDRINGHAM COMPANY SECRETARIES LIMITED LOGGED FORM

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED GREEN AUTOGAS SYSTEMS LIMITED
CERTIFICATE ISSUED ON 02/04/08

View Document

17/12/0717 December 2007 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