GAMMA VENTURES LIMITED

Company Documents

DateDescription
11/04/1211 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1211 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/04/1127 April 2011 DECLARATION OF SOLVENCY

View Document

27/04/1127 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 27 MORTIMER ST LONDON W1T 3BL

View Document

27/04/1127 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ATHINOULA VASSILIOU / 30/11/2009

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ATHINOULA VASSILIOU / 30/11/2009

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ATHINOULA VASSILIOU / 30/11/2009

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELENI PHEDONOS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED ATHINOULA VASSILIOU

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY HIVE MANAGEMENT SERVICES LIMITED

View Document

16/03/1116 March 2011 SECRETARY APPOINTED ATHINOULA VASSILIOU

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/02/1012 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENI PHAEDONOS / 01/10/2009

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIVE MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG REGISTRARS LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 DISS REQUEST WITHDRAWN

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/0924 September 2009 APPLICATION FOR STRIKING-OFF

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/03/094 March 2009 SECRETARY APPOINTED BLG REGISTRARS LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 S366A DISP HOLDING AGM 17/01/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 07/12/01

View Document

05/02/025 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/025 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0226 January 2002 £ NC 1000/1500 07/12/0

View Document

07/12/017 December 2001 Incorporation

View Document

07/12/017 December 2001 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