GAS TRAINING & ASSESSMENT (DEVON) LIMITED

Company Documents

DateDescription
03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 PREVSHO FROM 20/08/2018 TO 19/08/2018

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/08/17

View Document

21/08/1821 August 2018 CURRSHO FROM 21/08/2017 TO 20/08/2017

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/05/1822 May 2018 PREVSHO FROM 22/08/2017 TO 21/08/2017

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/16

View Document

30/09/1730 September 2017 CURRSHO FROM 31/12/2016 TO 22/08/2016

View Document

20/08/1720 August 2017 Annual accounts for year ending 20 Aug 2017

View Accounts

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 CURRSHO FROM 01/01/2016 TO 31/12/2015

View Document

02/10/162 October 2016 PREVSHO FROM 02/01/2016 TO 01/01/2016

View Document

22/08/1622 August 2016 Annual accounts for year ending 22 Aug 2016

View Accounts

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

03/07/163 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 26 December 2014

View Document

01/01/161 January 2016 PREVSHO FROM 03/01/2015 TO 02/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 PREVSHO FROM 04/01/2015 TO 03/01/2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

08/08/158 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 28 December 2013

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts for year ending 26 Dec 2014

View Accounts

03/12/143 December 2014 PREVSHO FROM 05/01/2014 TO 04/01/2014

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

12/09/1412 September 2014 PREVSHO FROM 06/01/2014 TO 05/01/2014

View Document

27/06/1427 June 2014 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 6 January 2013

View Document

07/01/147 January 2014 CURRSHO FROM 29/03/2013 TO 06/01/2013

View Document

29/12/1329 December 2013 PREVSHO FROM 31/03/2013 TO 29/03/2013

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

06/01/136 January 2013 Annual accounts for year ending 06 Jan 2013

View Accounts

05/01/135 January 2013 PREVSHO FROM 05/04/2012 TO 31/03/2012

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

29/10/1229 October 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/08/1223 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

13/10/1113 October 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT / 31/03/2011

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

01/10/101 October 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT / 01/10/2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARGARET VINCENT / 01/10/2009

View Document

18/08/1018 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/06/0929 June 2009 SECRETARY APPOINTED JUDITH VINCENT

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED PETER VINCENT

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM RESELL DEPT THE MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURST PIERPOINT WEST SUSSEX BN6 9EL

View Document

27/02/0927 February 2009 CURREXT FROM 31/03/2009 TO 05/04/2009

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED WR3CK LIMITED CERTIFICATE ISSUED ON 17/02/09

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN MACHAN

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MARTIN WILLIAM MACHAN

View Document

31/03/0831 March 2008 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