GAMUT TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
MWB BUSINESS EXCHANGE CENTRE WESTPOINT
4 REDHEUGHS RIGG
EDINBURGH
SCOTLAND
EH12 9DQ

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
7 LOCHSIDE AVENUE
EDINBURGH PARK
SOUTH GYLE
EDINBURGH
EH12 9DJ

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECRETARY APPOINTED PETER ATHERTON CASHMORE

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 20/03/2010

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR JOHN MCLEAN / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MORAN / 19/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 19/03/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK PETERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 7 CRAIGMOUNT LOAN EDINBURGH MIDLOTHIAN EH12 8DJ

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 7 LOCHSIDE AVENUE EDINBURGH PARK, SOUTH GYLE EDINBURGH EH12 9DJ

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 25/11/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/10/0124 October 2001 DEC MORT/CHARGE *****

View Document

18/06/0118 June 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: AILSA COURT 121 WEST REGENT STREET GLASGOW

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 ADOPT MEM AND ARTS 10/02/99

View Document

15/02/9915 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 ALTER MEM AND ARTS 02/07/98

View Document

28/11/9728 November 1997 PARTIC OF MORT/CHARGE *****

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 204 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

19/03/9619 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 PARTIC OF MORT/CHARGE *****

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/9416 March 1994 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