F & R GAS UTILITIES LTD

Company Documents

DateDescription
21/08/1521 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1521 May 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

20/06/1320 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/06/136 June 2013 ORDER OF COURT TO WIND UP

View Document

25/02/1325 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 19 April 2012 with full list of shareholders

View Document

25/10/1225 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012

View Document

08/09/118 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/08/1130 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 21C CAVENDISH BUSINESS CENTRE BRASSEY STREET BIRKENHEAD MERSEYSIDE CH41 8BY

View Document

09/09/109 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE NOLAN / 19/04/2010

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY TERRI NOLAN

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE NOLAN / 20/06/2006

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information