GLOBAL GATECRASH LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/148 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM YEW TREE COTTAGE THRUXTON HAMPSHIRE SP11 8LZ

View Document

16/02/1216 February 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS SARAH JULIETTE HOLLAND

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/05/1019 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: G OFFICE CHANGED 13/01/98 44 CLIFTON ROAD WINCHESTER HANTS SO22 5BU

View Document

05/06/975 June 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: G OFFICE CHANGED 29/05/96 9 CAE MORLEY BEAUMARIS GWYNEDD LL58 8YZ

View Document

09/04/969 April 1996 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