THE GALLERY EXPERIENCE LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BATTRICK

View Document

18/10/1218 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
3RD FLOOR
127 CLERKENWELL ROAD
LONDON
EC1R 5DB

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY BARRY RYAN

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLIAMS / 18/03/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 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