- Company Overview for GAMIRA LIMITED (SC362788)
- Filing history for GAMIRA LIMITED (SC362788)
- People for GAMIRA LIMITED (SC362788)
- Charges for GAMIRA LIMITED (SC362788)
- Insolvency for GAMIRA LIMITED (SC362788)
- More for GAMIRA LIMITED (SC362788)
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) |
---|---|---|---|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AD01 | Registered office address changed from 1 Beaufort Drive Kirkintilloch Glasgow G66 1AY on 9 June 2014 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
22 Mar 2013 | AP01 | Appointment of Mrs Maureen Mcenaney as a director | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
06 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Oct 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Joseph Mcenaney on 17 July 2010 | |
08 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2009 | 288b | Appointment terminated secretary peter trainer | |
28 Jul 2009 | 288a | Director and secretary appointed joseph mcenaney | |
28 Jul 2009 | 288b | Appointment terminated director susan mcintosh | |
28 Jul 2009 | 288b | Appointment terminated director peter trainer | |
24 Jul 2009 | 88(2) | Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
24 Jul 2009 | 225 | Accounting reference date extended from 31/07/2010 to 31/08/2010 | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from 27 lauriston street edinburgh EH3 9DQ | |
17 Jul 2009 | NEWINC | Incorporation |