- Company Overview for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- Filing history for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- People for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- Insolvency for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- More for CH4 GAS, PLUMBING & HEATING LTD (06809300)
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 Jun 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Mar 2011 | CERTNM |
Company name changed TIME2WORK LTD\certificate issued on 30/03/11
|
|
30 Mar 2011 | CONNOT | Change of name notice | |
29 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Mar 2011 | TM01 | Termination of appointment of Elizabeth Landau as a director | |
17 Mar 2011 | AP01 | Appointment of Mr Lee James Croxford as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Dormant Company Uk Ltd as a director | |
09 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
08 Oct 2010 | AD01 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 8 October 2010 | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
04 Feb 2010 | AD01 | Registered office address changed from Room 7 Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 4 February 2010 | |
04 Feb 2010 | CH02 | Director's details changed for Dormant Company Uk Ltd on 4 February 2010 | |
04 Feb 2009 | NEWINC | Incorporation |