ADRIAN HART GAS FITTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/133 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 21/11/1321 November 2013 | APPLICATION FOR STRIKING-OFF |
| 03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/10/117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ADRIAN HART / 01/10/2009 |
| 05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 152 HARVEY LANE GOLBORNE WARRINGTON CHESHIRE WA3 3QL |
| 05/11/095 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / IRENE VERONICA HART / 01/10/2009 |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/10/087 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 09/10/069 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 25/10/0525 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
| 13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 07/10/037 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
| 17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
| 17/10/0217 October 2002 | SECRETARY RESIGNED |
| 17/10/0217 October 2002 | DIRECTOR RESIGNED |
| 17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: G OFFICE CHANGED 17/10/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/10/023 October 2002 | Incorporation |
More Company Information
Recently Viewed
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