Founded in 2002, Ivory Gas Services Ltd have registered office in Wem, Shropshire, it's status at Companies House is "Dissolved". The current directors of the company are listed as Daniel, Keith James, Daniel, Sandra Kay in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIEL, Keith James | 06 December 2002 | - | 1 |
DANIEL, Sandra Kay | 06 December 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
PSC04 - N/A | 20 February 2020 | |
PSC04 - N/A | 20 February 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 21 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 January 2020 | |
DS01 - Striking off application by a company | 30 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CH03 - Change of particulars for secretary | 14 August 2019 | |
CH03 - Change of particulars for secretary | 14 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 12 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 06 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 22 December 2006 | |
AAMD - Amended Accounts | 25 September 2006 | |
AA - Annual Accounts | 15 August 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 12 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
NEWINC - New incorporation documents | 06 December 2002 |