Advanced company searchLink opens in new window

GENGAS LIMITED

Company number 03033261

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)
23 Feb 1996 288 Director resigned;new director appointed
23 Feb 1996 288 Director resigned;new director appointed
23 Feb 1996 88(2)R Ad 26/01/96--------- £ si 1801@.01=18 £ ic 2/20
23 Feb 1996 122 S-div 26/01/96
25 Jan 1996 CERTNM Company name changed insuredress LIMITED\certificate issued on 26/01/96
20 Dec 1995 288 Director's particulars changed
19 Oct 1995 288 New director appointed
17 Oct 1995 225(1) Accounting reference date shortened from 31/03 to 31/12
17 Oct 1995 288 New director appointed
06 Oct 1995 288 Director resigned
08 Sep 1995 224 Accounting reference date notified as 31/03
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Jun 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Jun 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1995 287 Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU
15 Mar 1995 NEWINC Incorporation