GATEWAY MOBILE COMMUNICATION LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/111 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 DISS40 (DISS40(SOAD))

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHTAB ALI / 01/11/2009

View Document

23/08/1023 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KHALID MEHMOOD / 01/12/2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 171 HALLEY ROAD FOREST GATE LONDON E7 8DX

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 368 GREEN STREET LONDON E13 9AP

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KHALID MEHMOOD / 14/01/2009

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHTAB ALI / 14/01/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 3B CAVENDISH PARADE 280 - 284 BATH ROAD HOUNSLOW TW4 7DJ

View Document

28/06/0528 June 2005 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