- Company Overview for GFG GAS DETECTION UK LIMITED (05876637)
- Filing history for GFG GAS DETECTION UK LIMITED (05876637)
- People for GFG GAS DETECTION UK LIMITED (05876637)
- Charges for GFG GAS DETECTION UK LIMITED (05876637)
- More for GFG GAS DETECTION UK LIMITED (05876637)
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) |
---|---|---|---|
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
02 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr John Paul Balague as a director on 1 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
17 Jun 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of Gavin Boorman as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Alison Mitchell as a director | |
28 Feb 2014 | TM02 | Termination of appointment of Alison Mitchell as a secretary | |
25 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
02 Nov 2011 | AP01 | Appointment of Mrs Alison Mitchell as a director | |
27 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Gavin George Boorman on 25 July 2011 | |
27 Jul 2011 | CH03 | Secretary's details changed for Alison Mitchell on 25 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from Unit 13 Zone D Chelmsford Road Industrial Est Great Dunmow Essex CM6 1XG on 27 July 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
31 Jul 2008 | 363a | Return made up to 14/07/08; full list of members |