GARTMORE GROWTH OPPORTUNITIES PLC

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/03/122 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011:LIQ. CASE NO.1

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CADE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MACE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN JENKINS

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1017 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009477,00006710

View Document

17/12/1017 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/12/1017 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/12/103 December 2010 ARTICLES OF ASSOCIATION

View Document

03/12/103 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1017 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1015 November 2010 INTERIM ACCOUNTS MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/08/106 August 2010 13/07/10 STATEMENT OF CAPITAL GBP 52767.62

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ALLAN JENKINS

View Document

05/05/105 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 52768.47

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DERBY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED IAN DIGHE

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 20/12/69 STATEMENT OF CAPITAL GBP 5292271

View Document

22/10/0922 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0921 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/06/097 June 2009 GBP SR [email protected]

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/01/0923 January 2009 GBP SR [email protected]

View Document

03/11/083 November 2008 GBP SR [email protected]

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

02/11/082 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/088 August 2008 GBP SR [email protected]

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/04/08; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0821 March 2008 CERTIFICATE TO CANCEL SHARE PREMIUM ACCOUNT & REDUCE CAPITAL REDEMPTION RESERVE

View Document

21/03/0821 March 2008 COURT ORDER TO CANCEL SHARE PREMIUM ACCOUNT & REDUCE CAPITAL REDEMPTION RESERVE

View Document

07/02/087 February 2008 � IC 82096/82076 10/01/08 � SR [email protected]=20

View Document

06/02/086 February 2008 � IC 89103/82095 16/01/08 � SR [email protected]=7007

View Document

25/10/0725 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 S-DIV 30/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0631 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 � IC 2329/1934 31/07/06 � SR [email protected]= 394

View Document

21/08/0621 August 2006

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/056 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 � IC 794068/702966 20/10/05 � SR [email protected]=91101

View Document

03/10/053 October 2005 INTERIM ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 � IC 890018/794068 20/07/05 � SR [email protected]=95949

View Document

08/06/058 June 2005 REDUCTION OF ISSUED CAPITAL

View Document

08/06/058 June 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 RETURN MADE UP TO 10/04/05; BULK LIST AVAILABLE SEPARATELY; REGISTERED OFFICE CHANGED ON 04/05/05

View Document

26/10/0426 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/0419 May 2004

View Document

19/05/0419 May 2004 � IC 8400/4200 28/04/04 � SR [email protected]= 4200

View Document

05/05/045 May 2004 ARTICLES OF ASSOCIATION

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 AUTH ALLOT OF SECURITY 06/04/04 DISAPP PRE-EMPT RIGHTS 06/04/04 �16800277 06/04/04

View Document

13/04/0413 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0413 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0416 March 2004 INTERIM ACCOUNTS MADE UP TO 09/03/04

View Document

05/11/035 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0310 January 2003

View Document

10/01/0310 January 2003

View Document

10/01/0310 January 2003 � IC 12439/21971 13/12/02 � SR [email protected]=34410

View Document

10/01/0310 January 2003 � IC 6311/12439 13/12/02 � SR [email protected]=18750

View Document

05/12/025 December 2002 � IC 8958/6311 22/10/02 � SR [email protected]=2647

View Document

05/12/025 December 2002

View Document

28/10/0228 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0127 June 2001 RETURN MADE UP TO 10/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0014 November 2000 MARKET PUR 5371347 @25P 31/10/00

View Document

11/09/0011 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED NATWEST SMALLER COMPANIES INVEST MENT TRUST PLC CERTIFICATE ISSUED ON 20/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 10/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0025 January 2000 CONSO S-DIV 17/12/99

View Document

16/12/9916 December 1999 REDUCTION OF ISSUED CAPITAL

View Document

16/12/9916 December 1999 CAPITAL ARRANGEMENTS 13/12/99

View Document

16/12/9916 December 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 12797454/ 895821

View Document

01/12/991 December 1999 ALTERARTICLES18/11/99

View Document

02/11/992 November 1999 LISTING OF PARTICULARS

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 GARTMORE HOUSE 16-18 MONUMENT STREET LONDON EC3R 8AJ

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 10/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/97

View Document

11/12/9711 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/11/97

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: G OFFICE CHANGED 09/12/97 23 CATHEDRAL YARD EXETER EX1 1HB

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

18/09/9718 September 1997 INTERIM ACCOUNTS MADE UP TO 30/06/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 10/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 INTERIM ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/11/96

View Document

13/12/9613 December 1996 DIRS POWERS 26/11/96

View Document

26/09/9626 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 08/08/96

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 10/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/03/9628 March 1996 INTERIM ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 10/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/05/955 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/954 April 1995 INTERIM ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 ALTER MEM AND ARTS 22/09/94

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

15/09/9415 September 1994 � NC 41000000/40190645 11/03/94

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994

View Document

13/04/9413 April 1994 NC INC ALREADY ADJUSTED 11/03/94

View Document

13/04/9413 April 1994 Resolutions

View Document

13/04/9413 April 1994 Resolutions

View Document

13/04/9413 April 1994 ADOPT MEM AND ARTS 11/03/94

View Document

13/04/9413 April 1994 Resolutions

View Document

13/04/9413 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/94

View Document

13/04/9413 April 1994 Resolutions

View Document

13/04/9413 April 1994

View Document

30/03/9430 March 1994 INTERIM ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 Resolutions

View Document

28/03/9428 March 1994 Resolutions

View Document

28/03/9428 March 1994 Resolutions

View Document

28/03/9428 March 1994 ADOPT MEM AND ARTS 11/03/94

View Document

28/03/9428 March 1994 Resolutions

View Document

22/03/9422 March 1994 Resolutions

View Document

22/03/9422 March 1994 VARYING SHARE RIGHTS AND NAMES 11/03/94

View Document

22/03/9422 March 1994 Memorandum and Articles of Association

View Document

22/03/9422 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9422 March 1994 Resolutions

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED COUNTY SMALLER COMPANIES INVESTM ENT TRUST PLC CERTIFICATE ISSUED ON 21/03/94

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 LISTING OF PARTICULARS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993

View Document

04/05/934 May 1993 RETURN MADE UP TO 10/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/934 May 1993

View Document

25/03/9325 March 1993 INTERIM ACCOUNTS MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 10/04/92; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/9230 April 1992

View Document

26/04/9226 April 1992 INTIAL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/07/9126 July 1991 APPLICATION COMMENCE BUSINESS

View Document

26/07/9126 July 1991 Application to commence business

View Document

23/07/9123 July 1991 LISTING OF PARTICULARS

View Document

15/07/9115 July 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/9112 July 1991 ADOPT MEM AND ARTS 27/06/91

View Document

12/07/9112 July 1991 S-DIV 27/06/91

View Document

12/07/9112 July 1991 DIV SHARES 27/06/91

View Document

12/07/9112 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9112 July 1991 � NC 100000/10000000 27/06/91

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: G OFFICE CHANGED 01/07/91 2 BACHES STREET LONDON N1 6UB

View Document

01/07/911 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED OPTIONWATCH PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 28/05/91

View Document

10/04/9110 April 1991 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