- Company Overview for GAS TEK LIMITED (02198777)
- Filing history for GAS TEK LIMITED (02198777)
- People for GAS TEK LIMITED (02198777)
- Charges for GAS TEK LIMITED (02198777)
- More for GAS TEK LIMITED (02198777)
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) |
---|---|---|---|
02 Dec 2012 | CH01 | Director's details changed for Mr Melvyn Ash Kitchener on 1 October 2012 | |
02 Dec 2012 | CH03 | Secretary's details changed for Mr Melvyn Jihn Kitchener on 1 October 2012 | |
15 May 2012 | AD01 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Herts CM23 2HA on 15 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Mr Melvyn Ash Kitchener on 29 December 2010 | |
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
01 Feb 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
14 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
29 Nov 2010 | AP03 | Appointment of Mr Melvyn Jihn Kitchener as a secretary | |
27 Nov 2010 | TM02 | Termination of appointment of Bentham Software Limited as a secretary | |
27 Nov 2010 | CH04 | Secretary's details changed for Bentham Software Limited on 30 November 2009 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Melvyn Ash Kitchener on 30 November 2009 | |
22 Nov 2010 | CH04 | Secretary's details changed for Bentham Software Limited on 30 November 2009 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 15 Rye Street Bishops Stortford Herts CM23 2HA on 4 October 2010 | |
13 Jul 2010 | AP04 | Appointment of Bentham Software Limited as a secretary | |
13 Jul 2010 | CH01 | Director's details changed for Melvyn Ash Kitchener on 30 November 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Melvyn Ash Kitchener on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Melvyn Ash Kitchener on 1 October 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 363a | Return made up to 29/11/08; full list of members | |
15 Jan 2009 | 288b | Appointment terminated secretary robert garrod | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |