GATEWAY ARC LTD

Company Documents

DateDescription
14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
UNIT 7 THE GATEWAY
PARKGATE
ROTHERHAM
S YORK
S62 6JL

View Document

13/10/1413 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/1413 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/10/1413 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/03/134 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/116 October 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY MCDONALD / 14/09/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY MCDONALD / 14/09/2011

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 30/06/07 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 11/01/10 NO CHANGES

View Document

20/12/0920 December 2009 Annual return made up to 14 January 2009 with full list of shareholders

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: GISTERED OFFICE CHANGED ON 27/07/2009 FROM 35 KIVETON LANE, TODWICK SHEFFIELD ENGLAND S26 1HJ

View Document

01/03/081 March 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FIRST GAZETTE

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED GATEWAY MOT CENTRE LTD CERTIFICATE ISSUED ON 21/05/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 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