GATEWAY ADVISERS (MANAGEMENT) LIMITED

Company Documents

DateDescription
14/01/1014 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/10/0914 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

02/03/092 March 2009 ORDER OF COURT TO WIND UP

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER MACKENZIE

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 12/11/2007

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY GATEWAY PROFESSIONAL SERVICES (COMPANY SECRETARY) LTD

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED PETER NIGEL MACKENZIE

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED GATEWAY PROFESSIONAL SERVICES (M ANAGEMENT) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 2ND FLOOR 61 MARKET PLACE LOWGATE HULL EAST YORKSHIRE HU1 1RQ

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: AVENUE HOUSE 157 HIGH STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 1NQ

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 10 SPRING STREET SPRING BANK KINGSTON UPON HULL EAST YORKSHIRE HU2 8RB

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 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