GAMEPLAN INTERNATIONAL LIMITED

03616794
78 YORK STREET LONDON W1H 1DP

Documents

Documents
Date Category Description Pages
11 Nov 2014 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
02 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Feb 2013 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
10 Jan 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Dec 2012 officers Termination of appointment of secretary (Paula Phelan) 1 Buy now
06 Dec 2012 officers Termination of appointment of director (Kevin Phelan) 1 Buy now
06 Dec 2012 officers Termination of appointment of secretary (Paula Phelan) 1 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
16 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
21 Jul 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 Jan 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Nov 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
01 Dec 2009 annual-return Annual Return 3 Buy now
24 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2009 annual-return Return made up to 17/08/08; full list of members 3 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from manor house 35 st thomas's road chorley lancashire PR7 1HP 1 Buy now
21 Apr 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Jul 2008 accounts Annual Accounts 3 Buy now
20 Sep 2007 annual-return Return made up to 17/08/07; full list of members 2 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
31 Mar 2007 address Registered office changed on 31/03/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX 1 Buy now
22 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Oct 2006 annual-return Return made up to 17/08/06; full list of members 2 Buy now
04 Oct 2006 accounts Annual Accounts 5 Buy now
27 Mar 2006 accounts Annual Accounts 5 Buy now
26 Aug 2005 annual-return Return made up to 17/08/05; full list of members 2 Buy now
16 May 2005 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 17/08/04; full list of members 6 Buy now
23 Sep 2003 accounts Annual Accounts 5 Buy now
16 Sep 2003 annual-return Return made up to 17/08/03; full list of members 6 Buy now
02 Jul 2003 accounts Annual Accounts 4 Buy now
25 Sep 2002 accounts Annual Accounts 4 Buy now
15 Aug 2002 annual-return Return made up to 17/08/02; full list of members 6 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD 1 Buy now
19 Dec 2001 annual-return Return made up to 17/08/01; full list of members 6 Buy now
11 Apr 2001 annual-return Return made up to 17/08/00; full list of members 6 Buy now
03 Apr 2001 accounts Annual Accounts 2 Buy now
28 Nov 2000 address Registered office changed on 28/11/00 from: 106 gillygooley road omagh, co.tyrone, northern ireland BT72 5QA 2 Buy now
17 Oct 2000 address Registered office changed on 17/10/00 from: old church chambers 23 sand hill road, st james northampton NN5 5LH 1 Buy now
02 May 2000 officers New director appointed 2 Buy now
02 May 2000 officers New secretary appointed 2 Buy now
11 Feb 2000 officers Director resigned 1 Buy now
11 Feb 2000 officers Secretary resigned 1 Buy now
15 Nov 1999 annual-return Return made up to 17/08/99; full list of members 6 Buy now
07 Jun 1999 accounts Accounting reference date extended from 31/08/99 to 01/01/00 1 Buy now
25 May 1999 officers Director resigned 1 Buy now
24 Mar 1999 officers New director appointed 2 Buy now
20 Aug 1998 officers Secretary resigned 1 Buy now
17 Aug 1998 incorporation Incorporation Company 15 Buy now