G.T. INTERACTIVE HOLDINGS LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/06/134 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
10TH FLOOR LANDMARK HOUSE
HAMMERSMITH BRIDGE ROAD
LONDON
W6 9EJ

View Document

29/05/1229 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1229 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/1229 May 2012 DECLARATION OF SOLVENCY

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS BUNMA

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DENIS BUNMA

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PASSAM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DENIS BUNMA

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY ADAM CARROLL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY ADAM CARROLL

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
9TH FLOOR LANDMARK HOUSE
HAMMERSMITH BRIDGE ROAD
LONDON
W6 9EJ

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WIGMORE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM:
FIRST FLOOR LANDMARK HOUSE
HAMMERSMITH BRIDGE ROAD
LONDON
W6 9EJ

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1S 1HP

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
14 HANOVER SQUARE
HANOVER HOUSE
LONDON
W1S 1HP

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/10/996 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 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