GAME CONNECTION (UK) LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
SUITE 120 REGUS HOUSE
HERONS WAY CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QR

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/11/123 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CAMPBELL

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/01/1025 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES CAMPBELL / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CAMPBELL / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CAMPBELL / 01/12/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM SUITE 20, EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: SUITE 4 EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: SUITE 6 EGERTON HOUSE, 2 TOWER ROAD, BIRKENHEAD MERSEYSIDE CH41 1FN

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 103 BARNSDALE AVENUE THINGWALL WIRRAL MERSEYSIDE CH61 1BE

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 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