GAMBLE MASTER LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY DONNA BUTLER

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART POWELL / 01/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED DIGITAL MEADOWS LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 15 BEDFORDSHIRE WAY WOKINGHAM BERKSHIRE RG41 3BA UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 SECRETARY'S PARTICULARS DONNA BUTLER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 28 MEDINA CLOSE WOKINGHAM BERKSHIRE RG41 3TZ

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS RICHARD POWELL

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 157 THORNHILL ROAD SURBITON SURREY KT6 7TG

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 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