GOSSIPTEL LIMITED

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
EVANS HOUSE 107 MARSH ROAD
PINNER
MIDDLESEX
HA5 5PA
UNITED KINGDOM

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'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 01/08/2011

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA PARMAR / 01/08/2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 08/06/2012

View Document

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

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM
C/O STILL FIRST LIMITED
1 OLYMPIC WAY
WEMBLEY
MIDDLESEX
HA9 0NP

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM THIESENGER / 18/05/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
91 HEREFORD ROAD
LONDON
W2 5BB

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BERRY / 18/04/2008

View Document

23/04/0823 April 2008 SECRETARY APPOINTED SHEILA PARMAR

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY DARREN SEARLE

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/05

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 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