GAMTECH SOLUTIONS LTD

Company Documents

DateDescription
31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

02/04/162 April 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATOU CEESAY SONKO / 17/10/2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM IMPERIAL HOUSE HEIGHAM ROAD LONDON NEWHAM E6 2JG ENGLAND

View Document

17/01/1117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATOU CEESAY SONKO / 15/01/2011

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 511 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN UNITED KINGDOM

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 615 - 616 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON UNITED KINGDOM NW10 7PN UNITED KINGDOM

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 23 BLOSSOM CLOSE DAGENHAM ESSEX RM9 6YE

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY KARAMO SONKO

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATOU CEESAY SONKO / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATOU CEESAY SONKO / 01/01/2010

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 COMPANY NAME CHANGED BARPONG IT LTD CERTIFICATE ISSUED ON 24/04/09

View Document

14/01/0914 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED SECRETARY YAHYA CEESAY

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR KARAMO SONKO

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 31 IBSCOTT CLOSE, DAGENHAM EAST DAGENHAM ESSEX RM10 9YS

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 31 IBSCOTT CLOSE DAGENHAM RM10 9YS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 2E CANBERRA ROAD EASTHAM LONDON E6 2RW

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 34 SEAFORTH PLACE HAREHILLS LEEDS LS9 6AF

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 72 SOUTH FARM ROAD, GIPTON LEEDS WEST YORKSHIRE LS9 6QW

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 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