GATEHOUSE (PROJECTS) LIMITED

Company Documents

DateDescription
28/01/1028 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/0928 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

08/06/078 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

05/06/065 June 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/02/0510 February 2005

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0310 July 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

07/12/007 December 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 2 ABBEY WALK GRIMSBY SOUTH HUMBERSIDE DN31 1NQ

View Document

12/09/9712 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED PLUSREWARD LIMITED CERTIFICATE ISSUED ON 18/10/95

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/08/9431 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9431 August 1994 Incorporation

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