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)
20 Apr 2010 AUD Auditor's resignation
15 Apr 2010 AUD Auditor's resignation
01 Apr 2010 TM02 Termination of appointment of Elizabeth Oldroyd as a secretary
31 Mar 2010 AP03 Appointment of Samantha Jane Calder as a secretary
24 Mar 2010 AD01 Registered office address changed from 30 Bedford Street London WC2E 9ED on 24 March 2010
26 Feb 2010 AP01 Appointment of Steven Neville Hardman as a director
26 Feb 2010 AP01 Appointment of Stewart Charles Gibbins as a director
26 Feb 2010 TM01 Termination of appointment of John Hewson as a director
26 Feb 2010 AP01 Appointment of Elizabeth Jane Aikman as a director
26 Feb 2010 AP01 Appointment of Eric Machiels as a director
02 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
16 Dec 2009 TM01 Termination of appointment of Richard Round as a director
02 Nov 2009 AP01 Appointment of John Francis Hewson as a director
31 Oct 2009 TM01 Termination of appointment of David Fitzsimmons as a director
30 Sep 2009 288a Director appointed richard calvin round
27 Jul 2009 AA Full accounts made up to 31 December 2008
16 Jul 2009 363a Return made up to 30/06/09; full list of members
17 Jun 2009 288b Appointment terminated director rory quinlan
27 Oct 2008 363a Return made up to 30/09/08; full list of members
02 Oct 2008 AA Full accounts made up to 31 December 2007
26 Feb 2008 363a Return made up to 31/12/07; full list of members
04 Sep 2007 AA Full accounts made up to 31 December 2006
08 Feb 2007 288a New director appointed
08 Feb 2007 288b Director resigned
29 Jan 2007 287 Registered office changed on 29/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL