GATEWAY HEALTH LTD

Company Documents

DateDescription
10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1429 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 06/11/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 28/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 28/01/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 18/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE KING

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 23/06/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
26 SAXON WAY, INGHAM
LINCOLN
LINCOLNSHIRE
LN1 2FP

View Document

18/02/1118 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMP / 01/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE KING / 01/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS LOUISE MARIE KING

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE KEMP

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 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