Advanced company searchLink opens in new window

TEESSIDE GAS & LIQUIDS PROCESSING

Company number 02767808

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)
04 Jan 2013 TM01 Termination of appointment of Andrea Zambelli as a director
04 Jan 2013 TM01 Termination of appointment of Jurriaan Van Der Schee as a director
04 Jan 2013 TM01 Termination of appointment of Michael Brown as a director
04 Jan 2013 AP01 Appointment of Christopher James Picotte as a director
04 Jan 2013 AP01 Appointment of Daiel Raymond Revers as a director
31 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
15 Jul 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 CH01 Director's details changed for Andrea Zambelli on 5 February 2011
10 Mar 2011 CH01 Director's details changed for Andrea Zambelli on 5 February 2011
03 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009
17 May 2010 MG01 Duplicate mortgage certificatecharge no:5
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Apr 2010 AP01 Appointment of Andrea Zambelli as a director
08 Apr 2010 AP01 Appointment of Jurriaan Van Der Schee as a director
08 Apr 2010 AP01 Appointment of Andrew Robert William Heppel as a director
16 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
19 Aug 2009 AA Full accounts made up to 31 December 2008
16 Jul 2009 287 Registered office changed on 16/07/2009 from p x house westpoint road stockton on tees TS17 6BF
15 Jul 2009 288b Appointment terminated secretary px appointments LIMITED