GAMBIT CF LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 APPLICATION FOR STRIKING-OFF

View Document

10/05/1110 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WHITELEY

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR GERAINT ANTHONY ROWE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/04/1029 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 19/01/10 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ADRIAN LEE JONES

View Document

19/01/1019 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/1019 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1016 January 2010 SECRETARY APPOINTED DAVID ALAN WHITELEY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITELEY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR RHIAN HOLMES

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED GERAINT ANTHONY ROWE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARIAN AINSWORTH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY GODFREY AINSWORTH

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AQ

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED GAMBIT CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

19/11/0919 November 2009 CHANGE OF NAME 18/09/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009

View Document

05/10/095 October 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/09/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: G OFFICE CHANGED 25/01/98 16 MOUNT STUART SQUARE CARDIFF BAY SOUTH GLAMORGAN CF5 6TR

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 EXEMPTION FROM APPOINTING AUDITORS 22/07/96

View Document

28/07/9628 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: G OFFICE CHANGED 08/08/95 GAMBIT CHARTERED ACCOUNTANTS 16 MOUNT STUART SQUARE CARDIFF CF1 6DP

View Document

08/08/958 August 1995 EXEMPTION FROM APPOINTING AUDITORS 30/07/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993

View Document

31/05/9231 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/05/9226 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9218 May 1992 Incorporation

View Document


More Company Information