GATEWAY DEBT MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FERRETTI / 28/04/2011

View Document

21/02/1121 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED THE HOME BUYERS AGENT LTD CERTIFICATE ISSUED ON 21/02/11

View Document

16/02/1116 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 23 WODEN AVENUE STANWAY COLCHESTER ESSEX CO3 0QU

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: G OFFICE CHANGED 23/11/05 ROMNIS NEW CUT GREAT BENTLEY CO7 8LE

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 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