GAMMA TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/09/2329 September 2023 | Final Gazette dissolved following liquidation |
29/09/2329 September 2023 | Final Gazette dissolved following liquidation |
29/06/2329 June 2023 | Return of final meeting in a creditors' voluntary winding up |
02/12/222 December 2022 | Satisfaction of charge 072035960001 in full |
27/09/2227 September 2022 | Statement of affairs |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWELL / 19/03/2021 |
30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 9 CHESTNUT AVENUE GRAYS ESSEX RM16 2UH |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, SECRETARY HELEN NEWELL |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
05/08/195 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
05/03/185 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072035960001 |
12/04/1712 April 2017 | DISS40 (DISS40(SOAD)) |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/03/177 March 2017 | FIRST GAZETTE |
12/05/1612 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | DISS40 (DISS40(SOAD)) |
14/04/1514 April 2015 | FIRST GAZETTE |
13/04/1513 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR RICHARD JOHN NEWELL |
27/03/1427 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | APPOINTMENT TERMINATED, DIRECTOR VANESSA CAMPBELL |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 69 FILLEBROOK ROAD LEYTONSTONE LONDON E11 4AU |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 9 CHESTNUT AVENUE GRAYS ESSEX RM16 2UH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/124 July 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/05/1116 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GAMMA TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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