GLOBAL ACCESS AWARD SCHEME (GAAS) LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 APPLICATION FOR STRIKING-OFF

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY
CHELMSFORD
ESSEX
CM1 1GU
ENGLAND

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW KIRTLAND PRICE / 30/08/2017

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY MAYHEW / 09/05/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA ANN CAIN / 09/05/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW KIRTLAND PRICE / 22/01/2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 203

View Document

07/02/137 February 2013 10/01/13 STATEMENT OF CAPITAL GBP 103

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 51 THE PARKES BUILDING ANGLO SCOTION MILLS THE POPLARS BEESTON NOTTINGHAM NG9 2UY

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MISS NICHOLA ANN CAIN

View Document

16/09/1216 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

16/09/1216 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR CHARLES GEOFFREY MAYHEW

View Document

21/09/1121 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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