BRETBY GAMMATECH LIMITED

02924393
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
09 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
30 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
22 Apr 2024 officers Termination of appointment of director (Graham Mark Ellinor) 1 Buy now
01 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
05 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
27 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Jan 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
13 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 14 Buy now
13 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Jul 2019 officers Change of particulars for director (Mr Graham Mark Ellinor) 2 Buy now
05 Jul 2019 officers Change of particulars for director (Mr Graham Mark Ellinor) 2 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
02 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
19 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 Apr 2017 resolution Resolution 1 Buy now
21 Dec 2016 officers Termination of appointment of director (Peter Ager) 1 Buy now
21 Dec 2016 officers Termination of appointment of director (Nicholas Clive Marvin) 1 Buy now
06 May 2016 annual-return Annual Return 6 Buy now
12 Feb 2016 accounts Annual Accounts 18 Buy now
26 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
05 Aug 2015 officers Appointment of director (Peter Ager) 3 Buy now
29 Jul 2015 officers Appointment of director (Mr James Alan David Elsey) 3 Buy now
23 Jul 2015 officers Appointment of director (Mr Nicholas Clive Marvin) 3 Buy now
20 Jul 2015 resolution Resolution 27 Buy now
20 Jul 2015 officers Appointment of director (Mr Graham Mark Ellinor) 3 Buy now
20 Jul 2015 officers Termination of appointment of director (John David Waddington) 2 Buy now
20 Jul 2015 officers Termination of appointment of director (David Matthew Bramwell) 2 Buy now
20 Jul 2015 officers Termination of appointment of director (Mark Andrew Henley) 2 Buy now
20 Jul 2015 officers Termination of appointment of director (Marie Cooper) 2 Buy now
20 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2015 auditors Auditors Resignation Company 1 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jan 2015 accounts Annual Accounts 16 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
14 May 2014 address Change Sail Address Company With Old Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 21 Buy now
12 Jul 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 address Move Registers To Sail Company 2 Buy now
13 Mar 2013 address Change Sail Address Company 2 Buy now
12 Feb 2013 officers Appointment of director (Mrs Marie Cooper) 3 Buy now
11 Feb 2013 officers Appointment of director (David Matthew Bramwell) 3 Buy now
04 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Alan Cooke) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Roger Nursaw) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Paul Taylor) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Alan Cooke) 2 Buy now
04 Feb 2013 officers Appointment of director (John David Waddington) 3 Buy now
04 Feb 2013 officers Appointment of director (Mark Andrew Henley) 3 Buy now
28 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
19 Nov 2012 miscellaneous Miscellaneous 1 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 11 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
22 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 May 2012 annual-return Annual Return 6 Buy now
18 Oct 2011 capital Notice of cancellation of shares 4 Buy now
03 Oct 2011 capital Return of purchase of own shares 3 Buy now
14 Sep 2011 officers Termination of appointment of director (Martin Brett) 2 Buy now
14 Sep 2011 resolution Resolution 2 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
12 May 2011 annual-return Annual Return 7 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
21 May 2010 officers Change of particulars for director (Alan Cooke) 2 Buy now
21 May 2010 officers Change of particulars for director (Martin Charles Brett) 2 Buy now
21 May 2010 officers Change of particulars for director (Roger Michael Nursaw) 2 Buy now
21 May 2010 officers Change of particulars for director (Paul Michael Taylor) 2 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
14 May 2009 annual-return Return made up to 29/04/09; full list of members 5 Buy now
14 May 2009 officers Appointment terminated director john wykes 1 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
01 May 2008 annual-return Return made up to 29/04/08; full list of members 5 Buy now
25 Sep 2007 accounts Annual Accounts 6 Buy now
01 May 2007 annual-return Return made up to 29/04/07; full list of members 3 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
22 May 2006 annual-return Return made up to 29/04/06; full list of members 3 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
18 May 2005 annual-return Return made up to 29/04/05; full list of members 9 Buy now
11 Oct 2004 accounts Annual Accounts 6 Buy now
13 May 2004 annual-return Return made up to 29/04/04; full list of members 9 Buy now
25 Sep 2003 accounts Annual Accounts 6 Buy now
04 Jul 2003 address Registered office changed on 04/07/03 from: bretby business park, ashby road, burton on trent, DE15 0YZ 1 Buy now
27 May 2003 annual-return Return made up to 29/04/03; full list of members 9 Buy now
10 Oct 2002 accounts Annual Accounts 6 Buy now
22 May 2002 annual-return Return made up to 29/04/02; full list of members 9 Buy now
29 Aug 2001 accounts Annual Accounts 6 Buy now
17 May 2001 annual-return Return made up to 29/04/01; full list of members 8 Buy now
22 Aug 2000 accounts Annual Accounts 6 Buy now
15 May 2000 annual-return Return made up to 29/04/00; full list of members 8 Buy now
12 Aug 1999 accounts Annual Accounts 5 Buy now