GAMMA CITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 RE APP DOCS ACQUISITION 12/07/07

View Document

25/07/0725 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/02/0723 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 AUDITOR'S RESIGNATION

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: G OFFICE CHANGED 16/01/07 GRANT HOUSE 56-60 ST JOHNS STREET LONDON EC1M 4DT

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 S252 DISP LAYING ACC 16/01/02

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: G OFFICE CHANGED 14/05/90 ESSEX HOUSE ESSEX ST STRAND LONDON WC2R 3AH

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/02/9024 February 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/08/8723 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

23/08/8723 August 1987 Accounts made up to 1986-06-30

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/05/858 May 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/85

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