ADRIAN HART GAS FITTING SERVICES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/10/117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ADRIAN HART / 01/10/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 152 HARVEY LANE GOLBORNE WARRINGTON CHESHIRE WA3 3QL

View Document

05/11/095 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE VERONICA HART / 01/10/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 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