Advanced company searchLink opens in new window

DOMINION TECHNOLOGY GASES HOLDINGS LIMITED

Company number SC319426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2015 TM01 Termination of appointment of Anthony James Wallace as a director on 10 December 2015
07 Dec 2015 AP01 Appointment of Carlos Alberto Heitor De Paiva as a director on 19 November 2015
29 Nov 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
02 Apr 2014 AP01 Appointment of Anthony James Wallace as a director
24 Feb 2014 TM01 Termination of appointment of Scott Kaltrider as a director
29 Nov 2013 TM01 Termination of appointment of Neil Potter as a director
12 Nov 2013 AP04 Appointment of D.W. Company Services Limited as a secretary
12 Nov 2013 TM02 Termination of appointment of Neil Potter as a secretary
06 Jun 2013 MR04 Satisfaction of charge 1 in full
03 Jun 2013 AP01 Appointment of Mr Scott Wayne Kaltrider as a director
03 Jun 2013 TM01 Termination of appointment of Maurice Mcbride as a director
03 Jun 2013 MR04 Satisfaction of charge 2 in full
05 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 31 December 2012
13 Aug 2012 CH01 Director's details changed for Russel Timothy Davies on 10 December 2011
10 Jul 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Jul 2011 AD03 Register(s) moved to registered inspection location
22 Jul 2011 AD02 Register inspection address has been changed
18 Jul 2011 AA Full accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 31 December 2009