GLADIATOR ACADEMY LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/12/1323 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
8 CHATSWORTH ROAD
BOURNEMOUTH
DORSET
BH8 8SW
UNITED KINGDOM

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
8 CHATSWORTH ROAD
BOURNEMOUTH
DORSET
BH8 8SW
UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA NORMAN / 31/05/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN / 31/05/2012

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
12 STANLEY ROAD
POOLE
DORSET
BH15 1QY
UK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/11/1120 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

02/01/112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA NORMAN / 01/10/2010

View Document

02/01/112 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/01/112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN / 01/10/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

10/12/0910 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/02/0923 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0810 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

01/10/081 October 2008 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