- Company Overview for BRAE GAS MARKETING COMPANY LIMITED (00721973)
- Filing history for BRAE GAS MARKETING COMPANY LIMITED (00721973)
- People for BRAE GAS MARKETING COMPANY LIMITED (00721973)
- Insolvency for BRAE GAS MARKETING COMPANY LIMITED (00721973)
- More for BRAE GAS MARKETING COMPANY LIMITED (00721973)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jul 2010 | AD01 | Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ on 13 July 2010 | |
12 Jul 2010 | 4.70 | Declaration of solvency | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | CH03 | Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 | |
19 Nov 2009 | AR01 |
Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-11-19
|
|
19 Nov 2009 | CH01 | Director's details changed for Patrick Joseph Kuntz on 10 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for David Michael Risser on 10 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Peter David Anderson Jones on 10 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Charles Neal Little on 10 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Michael John Ash on 10 November 2009 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Aug 2009 | 288a | Director appointed mr peter david anderson jones | |
06 Aug 2009 | 288b | Appointment Terminated Director michael horgan | |
17 Mar 2009 | 288a | Secretary appointed miss penelope jane cartwright | |
17 Mar 2009 | 288b | Appointment Terminated Secretary louise wilson | |
19 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Jul 2008 | 288c | Director's Change of Particulars / michael horgan / 08/07/2008 / HouseName/Number was: , now: 3; Street was: 1 cairnlee avenue east, now: abbotshall crescent; Post Code was: AB15 9NU, now: AB15 9JQ; Country was: , now: united kingdom | |
08 Jul 2008 | 288a | Director appointed mr michael joseph horgan | |
08 Jul 2008 | 288b | Appointment Terminated Director angus boxall | |
29 Oct 2007 | 363a | Return made up to 26/10/07; full list of members |