GATEWAYS SERVICES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MARSH

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAW / 01/06/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAW / 01/06/2014

View Document

08/09/148 September 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/07/111 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR JEREMY DAVID HALLIDAY

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY HALLIDAY

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE HARRISON

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID HALLIDAY / 10/06/2010

View Document

08/09/108 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARSH / 10/06/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HARRISON BOOCOCK / 10/06/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY BYRNE

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/12/092 December 2009 SECRETARY APPOINTED CAROLINE HARRISON BOOCOCK

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/01/0922 January 2009 SECRETARY APPOINTED LESLEY PATRICIA BYRNE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY AMANDA CHATTO

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CHATTO / 10/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/08/99

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED 25/08/99

View Document

14/10/9914 October 1999 � NC 1000/2000000 25/08/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: G OFFICE CHANGED 14/10/99 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

08/07/998 July 1999 COMPANY NAME CHANGED PINCO 1235 LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

10/06/9910 June 1999 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