GAMSU ASSOCIATES LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTINE POWELL

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR POWELL

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR POWELL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM LAKESIDE FIRHILLS, LETHAM GRANGE ARBROATH ANGUS DD11 4QZ

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE VICTORIA GAMSU / 10/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE CLARE POWELL / 10/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED JUSTINE CLARE POWELL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: VINNY DEN HOUSE LETHAM ANGUS DD8 2QE

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 61 REFORM STREET DUNDEE DD1 1SP

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/12/949 December 1994 FIRST GAZETTE

View Document

08/12/948 December 1994 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

08/12/948 December 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: 5 BANK STREET DUNDEE DD1 1RL

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

04/02/864 February 1986 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