GAMMACORP LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/08/1112 August 2011 CORPORATE DIRECTOR APPOINTED RKMC MARKETING SERVICES LTD

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR LENCORP LIMITED

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/10

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROSS

View Document

10/09/1010 September 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE DIRECTOR APPOINTED LENCORP LIMITED

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 37B NEW CAVENDISH STREET LONDON W1G 8JR

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE STREET ADMINISTRATION LIMITED / 01/01/2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY RESIGNED GEOFFREY BAUGH

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED GEOFFREY BAUGH

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: 34B NEW CAVENDISH STREET LONDON W1G 8JR

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/08

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: 29 KENNET GREEN WORCESTER WR5 1SQ

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/07

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/06

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 2 SHOTTERY BROOK OFFICE PARK TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NR

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 5 CLARE STREET WORCESTER WORCESTERSHIRE WR1 2AP

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 25/09/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 26/09/02

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 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