CH4 MANAGEMENT SERVICES LTD.

Company Documents

DateDescription
23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD MALPASS / 17/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 173 VICTORIA ROAD SOUTH SHIELDS TYNE AND WEAR NE33 4NW

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY MALPASS / 17/05/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED COMPAC ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

08/07/998 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/08/9515 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 COMPANY NAME CHANGED FUELRIGHT LIMITED CERTIFICATE ISSUED ON 10/08/95

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: G OFFICE CHANGED 04/08/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information