- Company Overview for GAMMA INTERNATIONAL (UK) LIMITED (06343869)
- Filing history for GAMMA INTERNATIONAL (UK) LIMITED (06343869)
- People for GAMMA INTERNATIONAL (UK) LIMITED (06343869)
- Charges for GAMMA INTERNATIONAL (UK) LIMITED (06343869)
- More for GAMMA INTERNATIONAL (UK) LIMITED (06343869)
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) |
---|---|---|---|
24 Jan 2012 | CH01 | Director's details changed for William Louthean Nelson on 15 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of John Hadjicostas as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
15 Jul 2009 | 288c | Director's change of particulars / karen seymour / 31/03/2009 | |
23 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
01 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
25 Apr 2008 | 88(2) | Ad 15/08/07\gbp si 1@1=1\gbp ic 1/2\ | |
16 Apr 2008 | 288a | Director appointed karen jean seymour | |
14 Feb 2008 | 225 | Accounting reference date shortened from 31/08/08 to 31/05/08 | |
14 Feb 2008 | 288a | New director appointed | |
15 Aug 2007 | 288b | Secretary resigned | |
15 Aug 2007 | NEWINC | Incorporation |