GAS INJECTION LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
UNIT 1 FIRST AVENUE
MAYBROOK INDUSTRIAL ESTATE
MINWORTH SUTTON COLDFIELD
WEST MIDLANDS
B76 1BA

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTLER

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR BI NOMINEES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUTLER / 24/10/2007

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
C/O BI GROUP PLC, NEVILLE HOUSE
42/46 HAGLEY ROAD, EDGBASTON
BIRMINGHAM
WEST MIDLANDS B16 8PZ

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM:
KILTEARN HOUSE
HOSPITAL STREET
NANTWICH
CHESHIRE CW5 5RL

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

25/08/0125 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9926 January 1999 ADOPT MEM AND ARTS 30/09/98

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 30/09/98

View Document

26/01/9926 January 1999 ￯﾿ᄑ NC 1000/1070
30/09/98

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/09/969 September 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/05/952 May 1995 SECRETARY RESIGNED

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 VARYING SHARE RIGHTS AND NAMES 29/01/93

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9231 March 1992 Incorporation

View Document

31/03/9231 March 1992 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