GAMMA 1 PROPERTY COMPANY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA CALLOW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
UPPERTON FARM HOUSE 2 ENYS ROAD
EASTBOURNE
EAST SUSSEX
BN21 2DE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR PORTLAND FINANCIAL MANAGEMENT SA

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED REBECCA CALLOW

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED / 17/08/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ANTHONY SMITH

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT SA / 15/08/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
53 KINGSWAY PLACE
SANS WALK
CLERKENWELL
LONDON
EC1R 0LU

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 18/01/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 17/08/2010

View Document

04/02/104 February 2010 CORPORATE DIRECTOR APPOINTED PORTLAND FINANCIAL MANAGEMENT SA

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDDOLLS

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM:
19 BULSTRODE STREET
LONDON
W1U2JM

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 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