GAMMA TECHNOLOGIES LIMITED

06278271
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
11 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
05 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Apr 2018 resolution Resolution 1 Buy now
03 Apr 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 5 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
23 Jun 2016 accounts Annual Accounts 6 Buy now
02 Jun 2016 officers Appointment of corporate director (Xstrahl Group Limited) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Martin Claude Robinson) 2 Buy now
14 Mar 2016 officers Termination of appointment of director (Alan Christopher Perkins) 1 Buy now
14 Mar 2016 officers Termination of appointment of director (John Ernest Wyper Lees) 1 Buy now
25 Jan 2016 officers Termination of appointment of director (Ian Andrew Wilson) 1 Buy now
22 Jan 2016 officers Termination of appointment of director (Martin Claude Robinson) 1 Buy now
15 Jun 2015 annual-return Annual Return 8 Buy now
26 Apr 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2014 resolution Resolution 4 Buy now
11 Aug 2014 resolution Resolution 2 Buy now
11 Aug 2014 resolution Resolution 20 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 officers Appointment of director (Mr Ian Andrew Wilson) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Martin Claude Robinson) 2 Buy now
30 Jul 2014 officers Appointment of corporate secretary (Xstrahl Limited) 2 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
15 May 2014 officers Termination of appointment of secretary (Timothy William O'connor Maskell) 1 Buy now
29 Apr 2014 accounts Annual Accounts 8 Buy now
23 Apr 2014 officers Termination of appointment of director (George William Fraser) 1 Buy now
04 Jul 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
18 Jan 2013 officers Termination of appointment of director (Christopher Andrew Jones) 1 Buy now
09 Jul 2012 annual-return Annual Return 8 Buy now
02 May 2012 accounts Annual Accounts 8 Buy now
20 Sep 2011 officers Appointment of director (Dr Christopher Andrew Jones) 2 Buy now
27 Jun 2011 annual-return Annual Return 7 Buy now
05 May 2011 accounts Annual Accounts 8 Buy now
24 Jun 2010 annual-return Annual Return 7 Buy now
23 Jun 2010 officers Change of particulars for secretary (Timothy William O'connor Maskell) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Dr John Ernest Wyper Lees) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Professor Alan Christopher Perkins) 2 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
13 Oct 2009 officers Appointment of director (Professor George William Fraser) 2 Buy now
21 Aug 2009 officers Appointment terminated director david young 1 Buy now
23 Jun 2009 annual-return Return made up to 13/06/09; full list of members 5 Buy now
22 Jun 2009 officers Director appointed professor david ernest young 2 Buy now
28 May 2009 accounts Accounting reference date extended from 30/06/2009 to 31/07/2009 1 Buy now
19 May 2009 resolution Resolution 27 Buy now
19 May 2009 officers Appointment terminated director george fraser 1 Buy now
19 May 2009 capital Particulars of contract relating to shares 2 Buy now
19 May 2009 capital Ad 12/05/09\gbp si 50@1=50\gbp ic 50/100\ 2 Buy now
19 May 2009 capital Ad 12/05/09\gbp si 26@1=26\gbp ic 24/50\ 2 Buy now
02 Apr 2009 accounts Annual Accounts 2 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from university of leicester c/o rebd fielding johnson building university road leicester leicestershire LE1 7RH 1 Buy now
18 Sep 2008 annual-return Return made up to 13/06/08; full list of members 8 Buy now
02 Apr 2008 officers Director appointed professor alan perkins 2 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 officers New secretary appointed 2 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
10 Dec 2007 capital Ad 03/12/07--------- £ si 22@1=22 £ ic 2/24 2 Buy now
10 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2007 incorporation Incorporation Company 19 Buy now