NORTEC GAS SERVICES LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK WILLIAM HOPE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN HAYES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM HOPE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HANKINSON / 04/01/2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 S386 DIS APP AUDS 28/11/96

View Document

13/12/9613 December 1996 S252 DISP LAYING ACC 28/11/96

View Document

13/12/9613 December 1996 S366A DISP HOLDING AGM 28/11/96

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: G OFFICE CHANGED 04/03/96 44 WAVERLEY HALL LANE ROSE GREEN WORSLEY MANCHESTER M28 2RL

View Document

22/01/9622 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/12/95

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: G OFFICE CHANGED 02/01/96 48 ALEXANDRA ROAD ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 8QS

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 Incorporation

View Document

14/12/9514 December 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