GARY GO LIVE LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O DALES EVANS & CO LIMITED
88-90 BAKER STREET
LONDON
W1U 6TQ
UNITED KINGDOM

View Document

14/10/1314 October 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON LOWRY

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
C/O SIMON LOWRY
26 MATTOCK LANE
LONDON
W5 5BH
UNITED KINGDOM

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BAKER / 14/02/2012

View Document

01/09/111 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
88-90 BAKER STREET
LONDON
W1U 6TQ

View Document

31/01/1131 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR SIMON LOWRY

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY CECELIA MCCAMLEY

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0825 July 2008 SECRETARY APPOINTED CECELIA MCCAMLEY

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED GARY BAKER

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

02/07/082 July 2008 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