GAMM SOLUTIONS LTD

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BYRON ROAD WEMBLEY HA0 3PB

View Document

04/04/114 April 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR GLOREY ISHOLA-JIMOH

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLOREY ISHOLA-JIMOH / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAPHA ISHOLA-JIMOH / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/01/096 January 2009 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