GIGABYTE ELECTRONICS LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/11/1316 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL AMARNI / 01/05/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHIRAG SHAH

View Document

15/06/1215 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR SUNIL AMARNI

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY CHIRAG SHAH

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG SHAH / 20/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY SUNIL AMARNAI

View Document

01/06/091 June 2009 SECRETARY APPOINTED CHIRAG SHAH

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY KHYATI BADANI

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM, FLAT 1 ASHWOOD COURT, 6 WEMBLEY PARK DRIVE, WEMBLEY, HA9 8HA, ENGLAND

View Document

18/07/0818 July 2008 SECRETARY APPOINTED SUNIL AMARNAI

View Document

19/05/0819 May 2008 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