GATEWAY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/181 June 2018 APPLICATION FOR STRIKING-OFF

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/09/177 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN WINROW / 23/07/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG TWEMLOW / 23/07/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
27 MAWDSLEY STREET
BOLTON
LANCASHIRE
BL1 1LN

View Document

24/06/1424 June 2014 01/01/14 STATEMENT OF CAPITAL GBP 2

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR GREG TWEMLOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CASS

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066602400003

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066602400002

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP CASS / 21/10/2011

View Document

14/09/1114 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP CASS / 11/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARTIN WINROW / 11/10/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 4 FEWSTON CLOSE BOLTON LANCASHIRE BL1 7BJ

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN CASS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: BRADFORD BUILDINGS 27 MAWDSLEY STREET BOLTON LANCASHIRE BL1 1LN

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: 12 ENFIELD CLOSE ECCLESTON CHORLEY LANCASHIRE PR7 5TS

View Document

30/07/0830 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