- Company Overview for LIQUID GAS UK LTD (00977549)
- Filing history for LIQUID GAS UK LTD (00977549)
- People for LIQUID GAS UK LTD (00977549)
- More for LIQUID GAS UK LTD (00977549)
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) |
---|---|---|---|
15 May 2009 | 288b | Appointment terminated director kevan rock | |
15 May 2009 | 288b | Appointment terminated director stephen fabes | |
02 Oct 2008 | 363a | Annual return made up to 19/04/08 | |
02 Oct 2008 | 288a | Director appointed mr steve walmsley | |
03 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Jul 2008 | 288a | Director appointed dr terence john ritter | |
16 Jul 2008 | 288a | Director appointed nicola jane elizabeth brown | |
16 Jul 2008 | 288a | Director appointed john ingram waghorn | |
16 Jul 2008 | 288a | Director appointed patrick ardis | |
12 Jun 2008 | 288b | Appointment terminated director john scarlett | |
12 Jun 2008 | 288b | Appointment terminated director stanislas mittelman | |
12 Jun 2008 | 288b | Appointment terminated director peter george | |
12 Jun 2008 | 288b | Appointment terminated director alexander davis | |
07 Jan 2008 | CERTNM | Company name changed LP gas association\certificate issued on 07/01/08 | |
06 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: pavilion 16 headlands business park salisbury road ringwood hampshire BH24 3PB | |
15 May 2007 | 363s |
Annual return made up to 19/04/07
|
|
28 Mar 2007 | AA | Full accounts made up to 31 December 2006 | |
28 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Director resigned | |
03 Nov 2006 | 288a | New secretary appointed |