- Company Overview for GASPACK SERVICES LIMITED (05347943)
- Filing history for GASPACK SERVICES LIMITED (05347943)
- People for GASPACK SERVICES LIMITED (05347943)
- Charges for GASPACK SERVICES LIMITED (05347943)
- More for GASPACK SERVICES LIMITED (05347943)
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) |
---|---|---|---|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | AP01 | Appointment of Mr Noel John Williams as a director on 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
26 Feb 2015 | TM01 | Termination of appointment of Stuart Lloyd Baber as a director on 31 January 2015 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | TM01 | Termination of appointment of Peter Wells as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Dec 2013 | AP01 | Appointment of Mr Stuart Lloyd Baber as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from Unit D Gelli Hirion Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5SX on 27 September 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Apr 2011 | AP03 | Appointment of Mr Stuart Lloyd Baber as a secretary | |
04 Apr 2011 | TM02 | Termination of appointment of Bryan Davies as a secretary | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mr Bryan John Davies on 1 January 2010 | |
17 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 |