GATESWELL PROPERTIES LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1326 November 2013 PREVSHO FROM 26/02/2013 TO 25/02/2013

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 PREVSHO FROM 27/02/2012 TO 26/02/2012

View Document

26/11/1226 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009093,00008375,00008963

View Document

14/02/1114 February 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2011:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/1020 August 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2010:LIQ. CASE NO.1

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

04/02/104 February 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2010:LIQ. CASE NO.1

View Document

12/08/0912 August 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2009:LIQ. CASE NO.1

View Document

07/08/087 August 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009093,00008375,00008963

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 84 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TQ

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

03/06/053 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 28/02/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: G OFFICE CHANGED 11/09/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/08/0314 August 2003 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