GASTEC TRAINING & ASSESSMENT CENTRES LIMITED
Company number 03146221
- Company Overview for GASTEC TRAINING & ASSESSMENT CENTRES LIMITED (03146221)
- Filing history for GASTEC TRAINING & ASSESSMENT CENTRES LIMITED (03146221)
- People for GASTEC TRAINING & ASSESSMENT CENTRES LIMITED (03146221)
- Charges for GASTEC TRAINING & ASSESSMENT CENTRES LIMITED (03146221)
- More for GASTEC TRAINING & ASSESSMENT CENTRES LIMITED (03146221)
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) |
---|---|---|---|
29 Aug 2009 | 288c | Director's change of particulars / tony ware / 27/08/2009 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
21 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
05 Feb 2008 | 363a | Return made up to 15/01/08; full list of members | |
18 Oct 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
20 Mar 2007 | 288a | New secretary appointed | |
20 Mar 2007 | 288b | Secretary resigned | |
07 Mar 2007 | 363a | Return made up to 15/01/07; full list of members | |
18 Aug 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
24 Feb 2006 | 363a | Return made up to 15/01/06; full list of members | |
24 Feb 2006 | 287 | Registered office changed on 24/02/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH | |
24 Feb 2006 | 287 | Registered office changed on 24/02/06 from: mill house, 58 guildford street chertsey surrey KT16 9BE | |
06 Oct 2005 | AAMD | Amended full accounts made up to 31 January 2005 | |
12 Jul 2005 | AA | Full accounts made up to 31 January 2005 | |
01 Mar 2005 | 363s | Return made up to 15/01/05; full list of members | |
22 Oct 2004 | AA | Full accounts made up to 31 January 2004 | |
09 Jun 2004 | 363s |
Return made up to 15/01/04; full list of members
|
|
20 May 2004 | 395 | Particulars of mortgage/charge | |
07 May 2004 | 288a | New secretary appointed | |
21 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2003 | 169 | £ ic 1000/749 22/09/03 £ sr 251@1=251 | |
16 Oct 2003 | 287 | Registered office changed on 16/10/03 from: thornbury house the woodlands gerrards cross buckinghamshire SL9 8DD | |
10 Oct 2003 | MEM/ARTS | Memorandum and Articles of Association |