GAINFAST INVESTMENTS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 AMENDED 405(1)

View Document

07/04/927 April 1992 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 23/03/91

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 23/03/90

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 37B NEW CAVENDISH ST W1M

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 23/03/89

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 23/03/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 28/05/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/03

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: 250 ST ANNS ROAD LONDON N15 5BW

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: 82 STAMFORD HILL LONDON N16 6XS

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company