GALLOPS PROPERTIES LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1016 August 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMIR RATANJE / 02/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMESH RATANJE / 02/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 234 FLEETSIDE WEST MOLESEY SURREY KT8 2NL

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/12/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/047 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 COMPANY NAME CHANGED GALLOPS LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/04/02

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/P BEGG WILLIAMSON & CO 24 CHURCH ROAD CRYSTAL PALACE LONDON SE19 2ET

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/02/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: C/O BEGG, WILLIAMSON & CO., 84-88 CHURCH ROAD CRYSTAL PALACE LONDON SE19 2EZ

View Document

16/01/9516 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 67 WESTON STREET LONDON SE19 3RY

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 ALTER MEM AND ARTS 29/05/90

View Document

04/06/904 June 1990 ADOPT MEM AND ARTS 29/05/90

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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