GAS AND ELECTRICAL SERVICES (UK) LIMITED



Company Documents

DateDescription
27/01/1527 January 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1013 October 2010 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KELLY / 01/01/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document



09/12/099 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/03/0814 March 2008 DISS40 (DISS40(SOAD))

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR SIMON JAMES KELLY

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
30 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 7ES

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR CARLTON GEFFREY RUMBALL

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR KAREN KELLY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ROY ROGERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY SIMON KELLY

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company