GAME SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
THE COUNTING HOUSE
7 BRIDGE STREET
MAIDENHEAD
BERKSHIRE
SL6 8PA

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUSAN DALTON / 06/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH DALTON / 06/03/2010

View Document

02/12/092 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
34 FORLEASE ROAD
MAIDENHEAD
BERKSHIRE SL6 1RU

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/036 February 2003 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