THE GATISS CONSULTANCY LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/11/1427 November 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GATISS / 01/01/2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 61 NORLEY ROAD CUDDINGTON NORTHWICH CHESHIRE CW8 2LA

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 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