GAMMA PIU UK LTD

Company Documents

DateDescription
24/03/1524 March 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

09/01/159 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

02/10/132 October 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

11/01/1311 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SMITH / 30/11/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
FIRST FLOOR CUBE BUILDINGS
3-5A PARK ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 1QX
UNITED KINGDOM

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR CARL COHEN

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED VICTORIA JANE MCCONKEY

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 04/01/2012

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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