GATHER WELLS ASSOCIATE LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR OLGA PREIKSEINE

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED DR ANELE ZUKOVA

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM
85 CHADWIN ROAD
LONDON
E13 8ND
ENGLAND

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
FLAT 368 POINT WEST
116 CROMWELL ROAD
LONDON
SW7 4XB

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR IRINA RYBAKOVA

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MRS OLGA PREIKSEINE

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED PARFENON LTD CERTIFICATE ISSUED ON 19/03/12

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IRINA RYBAKOVA / 14/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 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