- Company Overview for GASFORCE TECHNICAL SERVICES LIMITED (03482014)
- Filing history for GASFORCE TECHNICAL SERVICES LIMITED (03482014)
- People for GASFORCE TECHNICAL SERVICES LIMITED (03482014)
- Charges for GASFORCE TECHNICAL SERVICES LIMITED (03482014)
- More for GASFORCE TECHNICAL SERVICES LIMITED (03482014)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2011 | TM01 | Termination of appointment of Ian Carlisle as a director | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | TM02 | Termination of appointment of Julia Cavanagh as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of David Wells as a director | |
01 Dec 2010 | AD01 | Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mr David Francis Wells on 2 November 2010 | |
24 Sep 2010 | TM01 | Termination of appointment of Mark Tincknell as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Stephen Hill as a director | |
03 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
01 Feb 2010 | TM01 | Termination of appointment of Mark Davies as a director | |
08 Jan 2010 | AR01 |
Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
|
|
10 Nov 2009 | AP03 | Appointment of Julia Cavanagh as a secretary | |
05 Nov 2009 | AP01 | Appointment of Mr Ian Carlisle as a director | |
04 Nov 2009 | TM01 | Termination of appointment of John Prowse as a director | |
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
17 Aug 2009 | 288b | Appointment Terminated Secretary jackey phillips | |
10 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
22 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2009 | AA | Full accounts made up to 31 August 2008 | |
19 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
31 Oct 2008 | 288c | Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ |