Gasmet Technologies (UK) Ltd was registered on 03 October 1988 and has its registered office in Northampton, it has a status of "Active". The current directors of the company are listed as Sanford, Stephen Nicolas, Ahro, Mikko Tapani, Wallace, Sara Christine, Duggan, Dominic, Golding, Keith, Monaghan, James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHRO, Mikko Tapani | 30 March 2016 | - | 1 |
DUGGAN, Dominic | 01 August 2004 | 16 December 2016 | 1 |
GOLDING, Keith | N/A | 30 March 2016 | 1 |
MONAGHAN, James | 01 April 2002 | 16 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANFORD, Stephen Nicolas | 16 December 2016 | - | 1 |
WALLACE, Sara Christine | N/A | 31 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 24 January 2020 | |
PSC05 - N/A | 03 September 2019 | |
CS01 - N/A | 02 September 2019 | |
PSC05 - N/A | 02 September 2019 | |
CH01 - Change of particulars for director | 31 July 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 12 September 2018 | |
RESOLUTIONS - N/A | 12 June 2018 | |
RESOLUTIONS - N/A | 12 June 2018 | |
CONNOT - N/A | 10 April 2018 | |
AA - Annual Accounts | 14 February 2018 | |
AD01 - Change of registered office address | 22 December 2017 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 17 March 2017 | |
TM01 - Termination of appointment of director | 20 December 2016 | |
AP03 - Appointment of secretary | 20 December 2016 | |
TM01 - Termination of appointment of director | 20 December 2016 | |
TM02 - Termination of appointment of secretary | 20 December 2016 | |
CS01 - N/A | 01 September 2016 | |
AA01 - Change of accounting reference date | 21 June 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
MR04 - N/A | 23 March 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2010 | |
AR01 - Annual Return | 03 September 2010 | |
AD01 - Change of registered office address | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 13 July 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 20 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
169 - Return by a company purchasing its own shares | 10 October 2007 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 30 June 2003 | |
RESOLUTIONS - N/A | 22 November 2002 | |
123 - Notice of increase in nominal capital | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
363s - Annual Return | 07 November 2001 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 30 October 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 07 July 1999 | |
AA - Annual Accounts | 07 December 1998 | |
363s - Annual Return | 16 November 1998 | |
MEM/ARTS - N/A | 03 March 1998 | |
RESOLUTIONS - N/A | 06 February 1998 | |
RESOLUTIONS - N/A | 06 February 1998 | |
RESOLUTIONS - N/A | 06 February 1998 | |
RESOLUTIONS - N/A | 06 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 January 1998 | |
123 - Notice of increase in nominal capital | 08 January 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 28 October 1997 | |
363s - Annual Return | 14 October 1996 | |
AA - Annual Accounts | 21 August 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 16 November 1994 | |
AA - Annual Accounts | 23 September 1994 | |
363s - Annual Return | 11 October 1993 | |
AA - Annual Accounts | 13 July 1993 | |
363s - Annual Return | 06 November 1992 | |
AA - Annual Accounts | 16 July 1992 | |
287 - Change in situation or address of Registered Office | 20 February 1992 | |
363b - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 07 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1990 | |
395 - Particulars of a mortgage or charge | 03 November 1990 | |
363 - Annual Return | 30 October 1990 | |
AA - Annual Accounts | 24 September 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 September 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 21 September 1990 | |
MEM/ARTS - N/A | 18 September 1990 | |
RESOLUTIONS - N/A | 07 September 1990 | |
PUC 2 - N/A | 07 September 1990 | |
123 - Notice of increase in nominal capital | 07 September 1990 | |
88(2)P - N/A | 07 September 1990 | |
RESOLUTIONS - N/A | 20 January 1989 | |
RESOLUTIONS - N/A | 20 January 1989 | |
RESOLUTIONS - N/A | 20 January 1989 | |
RESOLUTIONS - N/A | 20 January 1989 | |
RESOLUTIONS - N/A | 20 January 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 January 1989 | |
CERTNM - Change of name certificate | 06 January 1989 | |
287 - Change in situation or address of Registered Office | 04 January 1989 | |
288 - N/A | 04 January 1989 | |
288 - N/A | 04 January 1989 | |
395 - Particulars of a mortgage or charge | 29 December 1988 | |
395 - Particulars of a mortgage or charge | 23 December 1988 | |
NEWINC - New incorporation documents | 03 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 02 November 1990 | Fully Satisfied |
N/A |
Debenture | 19 December 1988 | Fully Satisfied |
N/A |
Debenture | 19 December 1988 | Fully Satisfied |
N/A |