- Company Overview for GATEWAY COMPUTING LIMITED (01738661)
- Filing history for GATEWAY COMPUTING LIMITED (01738661)
- People for GATEWAY COMPUTING LIMITED (01738661)
- Charges for GATEWAY COMPUTING LIMITED (01738661)
- Insolvency for GATEWAY COMPUTING LIMITED (01738661)
- More for GATEWAY COMPUTING LIMITED (01738661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2014 | TM01 | Termination of appointment of Steven Shakespeare as a director | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Scott Wilce as a director | |
28 Aug 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
11 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Feb 2013 | TM01 | Termination of appointment of Simon Pedrick as a director | |
19 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
02 Aug 2012 | AP01 | Appointment of Steven Shakespeare as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Phillip David Rowland as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Simon Richard Downing as a director | |
01 Aug 2012 | AP03 | Appointment of Mr Michael Stoddard as a secretary | |
11 Jul 2012 | TM02 | Termination of appointment of Lynda Wilce as a secretary | |
10 Jul 2012 | AD01 | Registered office address changed from the White House 114 Hendford Hill Yeovil Somerset BA20 2RF on 10 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
26 Jun 2012 | AUD | Auditor's resignation | |
02 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | SH03 | Purchase of own shares. | |
07 Mar 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 March 2012
|
|
14 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Scott Michael Wilce on 11 June 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Scott Michael Wilce on 8 October 2010 | |
18 Jan 2011 | CH03 | Secretary's details changed for Mrs Lynda Jane Wilce on 8 October 2010 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |