GAMMASTAR DEVELOPMENTS & PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL

View Document

21/09/1521 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES & REGISTRARS LIMITED / 21/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
REAR OFFICE, 1ST FLOOR
43-45 HIGH ROAD BUSHEY HEATH
BUSHEY
HERTS
WD23 1EE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS HAROLD BEADLE / 01/10/2012

View Document

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA BEADLE

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED BUSHEY SECRETARIES & REGISTRARS LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA BEADLE

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
191 SPARROWS HERNE
BUSHEY
WATFORD
HERTFORDSHIRE
WD23 1AJ

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED BANNERTOWN DEVELOPMENTS & PROPERTY INVESTMENT LIMITED
CERTIFICATE ISSUED ON 16/01/09

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM:
THE OLD DAIRY
TROLLILOES
COWBEECH NR HAILSHAM
EAST SUSSEX

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM:
8 BALTIC STREET
LONDON
EC1Y 0TB

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM:
5 NORTH END ROAD
LONDON
NW11 7RJ

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 11/04/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED
CLAMGALLANT LIMITED
CERTIFICATE ISSUED ON 20/07/87

View Document

21/05/8721 May 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information