BEN NICHOLSON (GAS SERVICES) LIMITED

Company Documents

DateDescription
08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NICHOLSON

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR CRAIG PICKERSGILL

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 38 TERREGLES STREET DUMFRIES DUMFRIESSHIRE DG2 9AS

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/01/1221 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DONALDSON

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART DONALDSON / 01/12/2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ADAM NICHOLSON / 01/11/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ADAM NICHOLSON / 01/12/2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BUTLER

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DONALDSON / 01/12/2009

View Document

05/02/105 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/096 February 2009 First Gazette

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 COMPANY NAME CHANGED SB (ONE) LIMITED CERTIFICATE ISSUED ON 05/02/03; RESOLUTION PASSED ON 27/01/03

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/12/01; NO CHANGE OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 28 CARTHA PLACE DUMFRIES DG1 4LW

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 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