THE GATEWAY CONSORTIUM LIMITED

Company Documents

DateDescription
05/12/125 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

18/02/1118 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'MEARA

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFERSON HOLMES / 22/12/2009

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS JOSEPH O'MEARA

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 50 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4HY

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 � NC 100000/200000 31/05/06

View Document

14/11/0614 November 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

20/10/0620 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information