GLEAM INTERACTIVE LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1329 April 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

18/02/1318 February 2013 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/02/1316 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANNE WEBB / 01/06/2012

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS SMALL / 01/06/2012

View Document

16/02/1316 February 2013 REGISTERED OFFICE CHANGED ON 16/02/2013 FROM
2/96 DUKES AVENUE
CHISWICK
LONDON
W4 2AF

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ROSS

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS SMALL / 31/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM 18 WOODCOCK DELL AVENUE KENTON HARROW MIDDLESEX HA3 0NS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMALL / 08/01/2009

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBRA WEBB / 08/01/2009

View Document

28/12/0828 December 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/06/068 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: G OFFICE CHANGED 16/08/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 Incorporation

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