G.T. INTERACTIVE SOFTWARE (EUROPE) LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR DENIS BUNMA

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PASSAM

View Document

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

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

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

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY ADAM CARROLL

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SCHMIDER

View Document

06/06/096 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0919 February 2009 Director Appointed Mark Passam Logged Form

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MARK PASSAM

View Document

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

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/04/06

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

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 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

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

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 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

11/04/0311 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

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

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

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

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

20/08/0120 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 AUDITOR'S RESIGNATION

View Document

16/05/0016 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

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

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SHARES AGREEMENT OTC

View Document

26/10/9826 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 ALTER MEM AND ARTS 09/10/98

View Document

27/08/9827 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 S252 DISP LAYING ACC 29/07/96

View Document

19/08/9619 August 1996 S386 DISP APP AUDS 29/07/96

View Document

19/08/9619 August 1996 S366A DISP HOLDING AGM 29/07/96

View Document

15/03/9615 March 1996 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: G OFFICE CHANGED 02/11/95 8 WELBECK WAY LONDON W1M 7PE

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: G OFFICE CHANGED 13/02/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995

View Document

13/02/9513 February 1995

View Document

07/02/957 February 1995 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