- Company Overview for ALLGAS 1 LIMITED (07471673)
- Filing history for ALLGAS 1 LIMITED (07471673)
- People for ALLGAS 1 LIMITED (07471673)
- Charges for ALLGAS 1 LIMITED (07471673)
- More for ALLGAS 1 LIMITED (07471673)
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) |
---|---|---|---|
20 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Shane Lee Shaw on 20 December 2013 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Mr Shane Lee Shaw as a director | |
14 Jan 2011 | AP03 | Appointment of Mr Peter Clarke as a secretary | |
14 Jan 2011 | AP01 | Appointment of Mr Peter Clarke as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
14 Jan 2011 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2011 | |
16 Dec 2010 | NEWINC |
Incorporation
|