- Company Overview for MATHESON TRI-GAS LIMITED (03110328)
- Filing history for MATHESON TRI-GAS LIMITED (03110328)
- People for MATHESON TRI-GAS LIMITED (03110328)
- More for MATHESON TRI-GAS LIMITED (03110328)
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) |
---|---|---|---|
06 Dec 2000 | CERTNM | Company name changed matheson gas products LIMITED\certificate issued on 07/12/00 | |
22 Nov 2000 | AA | Accounts for a small company made up to 31 October 2000 | |
25 Oct 2000 | 363s | Return made up to 05/10/00; full list of members | |
03 May 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
02 Nov 1999 | 363s | Return made up to 05/10/99; full list of members | |
05 Jan 1999 | AA | Accounts made up to 31 October 1998 | |
27 Oct 1998 | 363s | Return made up to 05/10/98; no change of members | |
31 Jul 1998 | AA | Accounts made up to 31 October 1997 | |
19 Nov 1997 | 287 | Registered office changed on 19/11/97 from: 10 graham road, windlesham, surrey, GU20 6QG | |
16 Oct 1997 | 363s | Return made up to 05/10/97; no change of members | |
07 Aug 1997 | AA | Full accounts made up to 31 October 1996 | |
29 Oct 1996 | 288c | Secretary's particulars changed | |
29 Oct 1996 | 363s | Return made up to 05/10/96; full list of members | |
29 Oct 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
29 Oct 1996 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
13 Feb 1996 | 288 | Secretary resigned | |
13 Feb 1996 | 288 | New secretary appointed | |
09 Feb 1996 | 288 | Director resigned | |
09 Feb 1996 | 288 | New director appointed | |
23 Nov 1995 | MA | Memorandum and Articles of Association | |
16 Nov 1995 | CERTNM | Company name changed quotecode enterprises LIMITED\certificate issued on 17/11/95 | |
14 Nov 1995 | 288 | Director resigned;new director appointed | |
14 Nov 1995 | 288 | Secretary resigned;new secretary appointed | |
14 Nov 1995 | 287 | Registered office changed on 14/11/95 from: 1 mitchell lane, bristol, BS1 6BU | |
05 Oct 1995 | NEWINC | Incorporation |