- Company Overview for GAUGING SYSTEMS INCORPORATED LIMITED (05472820)
- Filing history for GAUGING SYSTEMS INCORPORATED LIMITED (05472820)
- People for GAUGING SYSTEMS INCORPORATED LIMITED (05472820)
- More for GAUGING SYSTEMS INCORPORATED LIMITED (05472820)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AP01 | Appointment of Mr. Khaled Abduladem El Mayet as a director on 28 March 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
18 Apr 2012 | TM01 | Termination of appointment of Ibrahim Abduladem El Mayet as a director on 31 March 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 | |
17 May 2010 | AP03 | Appointment of Mr David Malyon as a secretary | |
17 May 2010 | TM02 | Termination of appointment of Oline Manning as a secretary | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 18 January 2010
|
|
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
09 Jun 2009 | 363a | Return made up to 06/06/08; full list of members | |
09 Jun 2009 | 288c | Director's Change of Particulars / william bullingham / 11/07/2007 / HouseName/Number was: , now: rex house; Street was: 31 bath street, now: 61 rodney road; Post Code was: GL50 1YA, now: GL50 1HX | |
04 Apr 2009 | CERTNM | Company name changed gauging systems LIMITED\certificate issued on 07/04/09 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA | |
04 Jul 2008 | 363s | Return made up to 06/06/07; no change of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Mar 2007 | AA | Accounts made up to 30 June 2006 | |
14 Mar 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 |