GAS CHECK PLUS LIMITED

04554049
OXFORD HOUSE 8 CHURCH STREET ARNOLD NOTTINGHAM NG5 8FB

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 5 Buy now
04 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 5 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 5 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 5 Buy now
03 Mar 2021 accounts Annual Accounts 5 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 4 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 4 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 accounts Annual Accounts 4 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
28 Jul 2015 accounts Annual Accounts 4 Buy now
08 Oct 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 4 Buy now
18 Oct 2013 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
11 Oct 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 3 Buy now
06 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Mark Jamison) 1 Buy now
30 Sep 2010 officers Termination of appointment of secretary (Mark Jamison) 1 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mark Jamison) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Stephen Anthony Jamison) 2 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
17 Dec 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 annual-return Return made up to 04/10/07; no change of members 7 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
08 Nov 2006 annual-return Return made up to 04/10/06; full list of members 7 Buy now
21 Jul 2006 accounts Annual Accounts 4 Buy now
29 Nov 2005 annual-return Return made up to 04/10/05; full list of members 7 Buy now
12 May 2005 accounts Annual Accounts 4 Buy now
29 Oct 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
29 Jun 2004 accounts Annual Accounts 4 Buy now
24 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
21 Oct 2003 address Registered office changed on 21/10/03 from: 41 laurel crescent nuthhall nottingham NG16 1EW 1 Buy now
11 Nov 2002 officers New director appointed 1 Buy now
11 Nov 2002 officers New secretary appointed;new director appointed 1 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
11 Nov 2002 officers Secretary resigned 1 Buy now
11 Nov 2002 capital Ad 26/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2002 incorporation Incorporation Company 18 Buy now