GATEHILL SYSTEMS DESIGN LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE FACEY / 28/07/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 117D STAGSDEN ROAD BROMHAM BEDFORD BEDFORDSHIRE MK43 8QL

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 6 PRESTWICK ROAD BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4FH

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 24 KIRKSTALL CLOSE ELSTOW BEDFORD BEDFORDSHIRE MK42 9FE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 19 GATEHILL GARDENS BARTON HILLS LUTON BEDFORDSHIRE LU3 4EZ

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: G OFFICE CHANGED 23/08/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9518 August 1995 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