Advanced company searchLink opens in new window

GAS TEK LIMITED

Company number 02198777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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