GDI GAME DOMAIN INTERNATIONAL PLC

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TACKENBERG

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/133 July 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN TACKENBERG

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1226 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL-HILLS

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS SUSAN CAROLINE TACKENBERG

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR DIMITRIJ ZAVODNIK

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BURRIDGE

View Document

19/01/1119 January 2011 10/12/10 FULL LIST AMEND

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / UWE PROCHNOW / 06/12/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MICHAEL HEINRICH TACKENBERG

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WALKDEN

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0911 September 2009 ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS; AMEND

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM COTTRELL HOUSE 53/63 WEMBLEY HILL ROAD WEMBLEY MIDDX HA9 8BE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY CDJ SECRETARY LIMITED

View Document

24/10/0824 October 2008 SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GORMAN

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0829 January 2008 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0829 January 2008 AUDITORS' REPORT

View Document

29/01/0829 January 2008 AUDITORS' STATEMENT

View Document

29/01/0829 January 2008 BALANCE SHEET

View Document

29/01/0829 January 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 SHARES AGREEMENT OTC

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 SHARES AGREEMENT OTC

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 22/06/06

View Document

26/07/0626 July 2006 S-DIV 22/06/06

View Document

23/05/0623 May 2006 S-DIV 25/04/06

View Document

23/05/0623 May 2006 SUB DIV ORD SHARES 24/04/06

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 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