GAMA ENGINEERING LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM BUSINESS AVIATION CENTRE FARNBOROUGH AIRPORT FARNBOROUGH HAMPSHIRE GU14 6XA

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1817 October 2018 CESSATION OF GAMA AVIATION PLC AS A PSC

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN GODLEY

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1521 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037456780003

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY LEES

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR KEVIN GODLEY

View Document

07/08/147 August 2014 SECRETARY APPOINTED MRS MINE TAYLOR

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN MILLINGTON

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY DARREN MILLINGTON

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037456780003

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1124 November 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED LEES AVIONICS LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR PAUL EWART BRISTOW

View Document

01/04/111 April 2011 SAIL ADDRESS CHANGED FROM: WYCOMBE AIR PARK BOOKER MARLOW BUCKINGHAMSHIRE SL7 3DP

View Document

28/09/1028 September 2010 ADOPT ARTICLES 23/09/2010

View Document

28/09/1028 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM WYCOMBE AIR PARK BOOKER MARLOW BUCKINGHAMSHIRE SL7 3DP

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN KHALEK / 01/04/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MICHAEL MILLINGTON / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL MILLINGTON / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL LEES / 01/04/2010

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARWAN KHALEK / 01/04/2009

View Document

10/04/0910 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN MILLINGTON / 01/04/2009

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH LEES

View Document

22/09/0822 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY APPOINTED DARREN MICHAEL MILLINGTON

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MARWAN KHALEK

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 11 HILL CLOSE WOKING SURREY GU21 4TE

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 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