Industrial Gases (UK) Ltd was established in 2003, it's status is listed as "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYO EVANS, John | 18 December 2003 | - | 1 |
THOMAS, Kathryn Sian | 01 October 2009 | - | 1 |
THOMAS, Richard | 18 December 2003 | 22 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 22 June 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 27 June 2017 | |
MR01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 20 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 16 July 2012 | |
CH01 - Change of particulars for director | 16 July 2012 | |
CH03 - Change of particulars for secretary | 16 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 04 July 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 14 April 2005 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 December 2004 | |
CERTNM - Change of name certificate | 15 December 2004 | |
363s - Annual Return | 29 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
CERTNM - Change of name certificate | 05 November 2003 | |
287 - Change in situation or address of Registered Office | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
NEWINC - New incorporation documents | 13 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2017 | Outstanding |
N/A |
Mortgage | 28 June 2010 | Outstanding |
N/A |
Mortgage deed | 28 June 2010 | Outstanding |
N/A |
Debenture deed | 27 April 2010 | Outstanding |
N/A |