GAINLOGIC LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP ATKINSON / 27/01/2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANICE ATKINSON / 27/01/2014

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/04/1216 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 11 CHERRY TREE ROAD NORTH MARTON BLACKPOOL FY4 4NY

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 S366A DISP HOLDING AGM 29/07/92 S252 DISP LAYING ACC 29/07/92 S386 DISP APP AUDS 29/07/92 S369(4) SHT NOTICE MEET 29/07/92

View Document

29/01/9229 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 34 BRIDGE WATER DRIVE GREAT GLEN LEICESTERSHIRE LF8 0DX

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: G OFFICE CHANGED 12/04/90 2 BACHES STREET LONDON N1 6UB

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 25/01/90

View Document

25/01/9025 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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