- Company Overview for GALLOWGATE PRODUCTIONS LIMITED (04336706)
- Filing history for GALLOWGATE PRODUCTIONS LIMITED (04336706)
- People for GALLOWGATE PRODUCTIONS LIMITED (04336706)
- Charges for GALLOWGATE PRODUCTIONS LIMITED (04336706)
- More for GALLOWGATE PRODUCTIONS LIMITED (04336706)
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) |
---|---|---|---|
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Edward Forsdick as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Timothy Hammond as a director | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Declan Joseph Donnelly on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Paul Worsley on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Darren John Worsley on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Anthony Mcpartlin on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Edward Alexander Whitehead Forsdick on 2 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Timothy John Hammond on 2 October 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
10 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
11 Nov 2008 | 288a | Director appointed timothy john hammond | |
11 Nov 2008 | 288a | Director appointed edward alexander whitehead forsdick | |
06 Nov 2008 | 288a | Director appointed paul angus worsley | |
06 Nov 2008 | 288a | Director appointed darren john worsley | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |