Advanced company searchLink opens in new window

GAS CONTROL EQUIPMENT LIMITED

Company number 02003134

Filter by category

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)
21 Dec 1987 363 Return made up to 03/11/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/11/87; full list of members
21 Dec 1987 123 Nc inc already adjusted
21 Dec 1987 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Dec 1987 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Dec 1987 AA Full accounts made up to 31 December 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1986
21 Jan 1987 CERTNM Company name changed esab gas equipment LIMITED\certificate issued on 21/01/87
19 Jan 1987 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
07 Jan 1987 287 Registered office changed on 07/01/87 from: hertford road waltham cross hertfordshire EN8 7RP
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 07/01/87 from: hertford road waltham cross hertfordshire EN8 7RP
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
17 Oct 1986 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Oct 1986 288 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 DocumentNew director appointed
12 May 1986 287 Registered office changed on 12/05/86 from: 84 temple chambers temple avenue london EC4Y ohp
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 12/05/86 from: 84 temple chambers temple avenue london EC4Y ohp
12 May 1986 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Apr 1986 CERTNM Company name changed\certificate issued on 29/04/86
29 Apr 1986 NEWINC Incorporation
24 Mar 1986 MISC Certificate of incorporation