GAMEWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
04/07/134 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2013

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

25/05/1225 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1225 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1225 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 1 LOWER HARE PARK LONDON ROAD NEWMARKET SUFFOLK CB8 0TS UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 25 CITY ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1DP

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNTER

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY IAN COOKE / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY IAN COOKE / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 01/05/08; CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

30/10/0730 October 2007 � NC 10000/50000 01/06/

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: G OFFICE CHANGED 18/02/04 25 CITY ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1DP

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 5 EAST PARK STREET CHATTERIS CAMBRIDGESHIRE PE16 6LA

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: G OFFICE CHANGED 17/05/03 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

08/05/038 May 2003 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