- Company Overview for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- Filing history for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- People for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- Charges for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- More for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
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) |
---|---|---|---|
30 Apr 2007 | 363a | Return made up to 18/04/07; full list of members | |
30 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
18 Apr 2006 | 363a | Return made up to 18/04/06; full list of members | |
06 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
29 Sep 2005 | 288c | Director's particulars changed | |
29 Sep 2005 | 288c | Secretary's particulars changed | |
29 Sep 2005 | 288c | Director's particulars changed | |
12 May 2005 | 363a | Return made up to 18/04/05; full list of members | |
25 Jan 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 May 2004 | 363s | Return made up to 18/04/04; full list of members | |
11 Dec 2003 | AA | Accounts for a small company made up to 30 June 2003 | |
21 May 2003 | 363s | Return made up to 18/04/03; full list of members | |
09 Feb 2003 | AA | Accounts for a small company made up to 30 June 2002 | |
17 May 2002 | 363s | Return made up to 18/04/02; full list of members | |
05 Jul 2001 | 395 | Particulars of mortgage/charge | |
12 Jun 2001 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2001 | 288a | New director appointed | |
12 Jun 2001 | 288a | New secretary appointed;new director appointed | |
12 Jun 2001 | 287 | Registered office changed on 12/06/01 from: richard house winckley square preston PR1 3HP | |
12 Jun 2001 | 225 | Accounting reference date extended from 30/04/02 to 30/06/02 | |
11 Jun 2001 | 88(2)R | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 | |
08 Jun 2001 | CERTNM | Company name changed ashyarn LTD\certificate issued on 08/06/01 | |
16 May 2001 | 288b | Secretary resigned | |
16 May 2001 | 288b | Director resigned | |
16 May 2001 | 287 | Registered office changed on 16/05/01 from: 39A leicester road salford lancashire M7 4AS |