- Company Overview for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED (SC319426)
- Filing history for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED (SC319426)
- People for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED (SC319426)
- Charges for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED (SC319426)
- Registers for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED (SC319426)
- More for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED (SC319426)
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
|
|
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
|
|
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 |