PRINCETON GAMMA-TECH (UK) LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUHANI TASKINEN / 01/10/2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 69-75 LINCOLN ROAD PETERBOROUGH PE1 2SQ

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 69-75 LINCLON ROAD PETERBOROUGH PE1 2SQ

View Document

31/05/0631 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 2 METRO CENTRE WELBECK WAY WOODSTON PETERBOROUGH PE2 7UH

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9927 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/99

View Document

27/09/9927 September 1999 ALTER MEM AND ARTS 26/08/99

View Document

23/09/9923 September 1999 � NC 100/500000 26/08/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/02/9411 February 1994

View Document

11/02/9411 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: THE BUSINESS & TECHNOLOGY CENTRE 2/4 MANCETTER SQUARE WERRINGTON PETERBOROUGH PE4 6BX

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED CHARGELIGHT LIMITED CERTIFICATE ISSUED ON 17/04/90

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: NORWAY CHAMBERS WEAVERS LANE SUDBURY SUFFOLK CO10 6EZ

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

19/02/8719 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 20/01/86; FULL LIST OF MEMBERS

View Document

17/02/8617 February 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document


More Company Information