GYMANTICS LIMITED

Company Documents

DateDescription
23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/03/144 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

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

View Accounts

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM HIGH WYCOMBE JUDO CENTRE BARRY CLOSE HIGH WYCOMBW HP12 4UE UNITED KINGDOM

View Document

06/02/136 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/03/1229 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 2ND FLOOR 27 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AE

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA ROBERTS

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE GREEN / 31/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM FANKO

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/04/0915 April 2009 SECRETARY APPOINTED BRENDA ROBERTS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ALAN LESLIE GREEN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN OBRIEN

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 27 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AE

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 38 CAMPBELLS RIDE HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6TQ

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 � IC 1000/2 04/12/89 � SR 998@1=998

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/11/8930 November 1989 ACCOUNTING REF. DATE SHORT FROM 10/05 TO 31/08

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/05

View Document

07/05/877 May 1987 COMPANY NAME CHANGED RAPID 2913 LIMITED CERTIFICATE ISSUED ON 07/05/87

View Document

07/05/877 May 1987 REGISTERED OFFICE CHANGED ON 07/05/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 CERTIFICATE OF 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