- Company Overview for GB GAS HOLDINGS LIMITED (03186121)
- Filing history for GB GAS HOLDINGS LIMITED (03186121)
- People for GB GAS HOLDINGS LIMITED (03186121)
- Charges for GB GAS HOLDINGS LIMITED (03186121)
- More for GB GAS HOLDINGS LIMITED (03186121)
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) |
---|---|---|---|
03 Jul 1997 | 288c | Director's particulars changed | |
23 Jun 1997 | 288c | Director's particulars changed | |
27 May 1997 | 363a | Return made up to 20/05/97; full list of members | |
27 May 1997 | 363a | Return made up to 14/05/97; full list of members | |
21 Mar 1997 | 363a | Return made up to 01/02/97; full list of members | |
21 Mar 1997 | 288a | New director appointed | |
17 Feb 1997 | 288a | New secretary appointed | |
12 Feb 1997 | 287 | Registered office changed on 12/02/97 from: rivermill house, 152 grosvenor road, london, SW1V 3JL | |
06 Feb 1997 | 288a | New director appointed | |
13 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
13 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
13 Jan 1997 | 123 | £ nc 1000002/1000010 03/01/97 | |
13 Jan 1997 | 88(2)R | Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3 | |
23 Dec 1996 | 225 | Accounting reference date shortened from 30/04/97 to 31/12/96 | |
30 Oct 1996 | 288b | Secretary resigned | |
10 Jul 1996 | 122 | £ nc 4000000100/1000002 03/07/96 | |
10 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
10 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
10 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
10 Jul 1996 | 123 | £ nc 100/4000000100 28/06/96 | |
05 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
05 Jul 1996 | 288 | Director resigned | |
05 Jul 1996 | 288 | Director resigned | |
05 Jul 1996 | 287 | Registered office changed on 05/07/96 from: crwys house, 33 crwys road, cardiff, south glamorgan CF2 4YF | |
04 Jul 1996 | CERT2 | Certificate of change of name and re-registration to Limited |