GATEWAY CERAMICS LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACNAUGHTON / 07/09/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES MACNAUGHTON / 07/09/2012

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 07/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUFFIN

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL HEADINGTON / 07/09/2010

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DUFFIN / 07/09/2010

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MARK ASHDOWN

View Document

01/10/081 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 � NC 10000/100 01/11/03

View Document

22/09/0422 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0422 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 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