GAS CONTAINER SERVICES LIMITED

Company Documents

DateDescription
08/11/218 November 2021 Administrator's progress report

View Document

23/06/2123 June 2021 Notice of deemed approval of proposals

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY REEVES / 27/12/2018

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 27/12/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 ADOPT ARTICLES 21/05/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HICKMAN

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR JOHN HICKMAN

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HICKMAN / 04/12/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY REEVES / 04/12/2018

View Document

18/02/1918 February 2019 CESSATION OF RYSZARD JAN BARSKI AS A PSC

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY RYSZARD BARSKI

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYSZARD BARSKI

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ROBERT THORLEY

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THORLEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 30/09/15 STATEMENT OF CAPITAL GBP 31497

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 Annual return made up to 26 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 SECRETARY APPOINTED MR RYSZARD JAN BARSKI

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA BARSKI

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/01/153 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015592360014

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/01/143 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015592360014

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/01/1011 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HICKMAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY REEVES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD JAN BARSKI / 11/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/01/097 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 VARYING SHARE RIGHTS AND NAMES 11/03/98

View Document

30/04/9830 April 1998 ADOPT MEM AND ARTS 11/03/98

View Document

30/04/9830 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

08/05/918 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: WESTBURY HOUSE 186 DERBY ROAD NOTTINGHAM

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/811 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information