Advanced company searchLink opens in new window

GASFORCE TECHNICAL SERVICES LIMITED

Company number 03482014

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)
28 Mar 2008 288c Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: nr box; Post Code was: SN13 9SY, now: SN13 8AJ
22 Dec 2007 AA Full accounts made up to 31 August 2007
19 Dec 2007 363a Return made up to 16/12/07; full list of members
19 Dec 2007 288b Director resigned
16 Oct 2007 288c Secretary's particulars changed
31 Aug 2007 395 Particulars of mortgage/charge
03 Aug 2007 288a New director appointed
17 May 2007 403a Declaration of satisfaction of mortgage/charge
17 May 2007 403a Declaration of satisfaction of mortgage/charge
12 Mar 2007 AA Full accounts made up to 31 August 2006
02 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Enter documents/authori 13/12/06
02 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2006 363a Return made up to 16/12/06; full list of members
16 Dec 2006 395 Particulars of mortgage/charge
05 Sep 2006 288a New director appointed
20 Jan 2006 AA Full accounts made up to 31 August 2005
19 Dec 2005 363a Return made up to 16/12/05; full list of members
07 Jul 2005 AA Full accounts made up to 31 August 2004
03 May 2005 288a New director appointed
28 Apr 2005 288a New director appointed
11 Apr 2005 288a New secretary appointed
11 Apr 2005 288a New director appointed
05 Apr 2005 288b Secretary resigned
09 Mar 2005 288b Director resigned
24 Dec 2004 363s Return made up to 16/12/04; full list of members