GATEWAY STORAGE SHIPPING COMPANY LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/149 October 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 SECRETARY APPOINTED MRS SUSANNAH MARY HARVEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL
UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
C/O MCGRIGORS LLP
JOHNSTONE HOUSE
52-54 ROSE STREET ABERDEEN
ABERDEENSHIRE
AB10 1UD

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

16/08/1216 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

07/02/127 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED
GATEWAY LNG COMPANY LIMITED
CERTIFICATE ISSUED ON 22/08/07

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM:
C/O WRIGHT JOHNSTON & MACKENZIE
LLP
302 ST VINCENT STREET
GLASGOW G2 5RZ

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 DEC MORT/CHARGE *****

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED
GATEWAY STORAGE COMPANY LIMITED
CERTIFICATE ISSUED ON 20/12/06

View Document

07/09/067 September 2006 PARTIC OF MORT/CHARGE *****

View Document

06/01/066 January 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