Having been setup in 2000, Gas Compressors Ltd has its registered office in Tonbridge, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Easter, Rupert David, Stevens, Colin John, Easter, Gillian Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EASTER, Rupert David | 03 July 2000 | - | 1 |
EASTER, Gillian Elizabeth | 29 November 2007 | 10 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENS, Colin John | 03 July 2000 | 22 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CVA4 - N/A | 07 October 2020 | |
CS01 - N/A | 27 January 2020 | |
CVA3 - N/A | 11 September 2019 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 30 January 2019 | |
CVA3 - N/A | 09 October 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 25 January 2018 | |
PSC07 - N/A | 25 January 2018 | |
CVA3 - N/A | 02 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 10 July 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC04 - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 October 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 15 March 2016 | |
RESOLUTIONS - N/A | 03 February 2016 | |
MR04 - N/A | 29 January 2016 | |
MR01 - N/A | 26 January 2016 | |
1.1 - Report of meeting approving voluntary arrangement | 10 August 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AD01 - Change of registered office address | 06 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AD01 - Change of registered office address | 18 February 2011 | |
TM02 - Termination of appointment of secretary | 22 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 13 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 December 2008 | |
AA - Annual Accounts | 21 October 2008 | |
287 - Change in situation or address of Registered Office | 22 September 2008 | |
363a - Annual Return | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 03 September 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 06 July 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2000 | |
RESOLUTIONS - N/A | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
225 - Change of Accounting Reference Date | 19 July 2000 | |
123 - Notice of increase in nominal capital | 19 July 2000 | |
287 - Change in situation or address of Registered Office | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
NEWINC - New incorporation documents | 03 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2016 | Outstanding |
N/A |
Debenture | 06 November 2010 | Fully Satisfied |
N/A |
Debenture | 15 February 2008 | Fully Satisfied |
N/A |