GAMING LTD

06320227
CRANFORD MILL ROAD MARLOW BUCKINGHAMSHIRE SL7 1QB

Documents

Documents
Date Category Description Pages
16 May 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
05 Oct 2011 officers Change of particulars for director (Mr Steve Gibbs) 2 Buy now
05 Oct 2011 officers Change of particulars for secretary (Mr Steve Gibbs) 1 Buy now
27 Apr 2011 accounts Annual Accounts 3 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Steve Gibbs) 2 Buy now
12 Oct 2010 officers Change of particulars for secretary (Mr Steve Gibbs) 2 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 officers Appointment of secretary (Mr Gibbs Steve) 1 Buy now
09 Apr 2010 officers Appointment of director (Mr Gibbs Steve) 2 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 officers Termination of appointment of director (Nominee Director Ltd) 1 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Nominee Secretary Ltd) 1 Buy now
09 Apr 2010 capital Return of Allotment of shares 2 Buy now
12 Aug 2009 accounts Annual Accounts 2 Buy now
23 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
08 Aug 2008 accounts Annual Accounts 2 Buy now
07 Aug 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: suite b, 29 harley street london W1G 9QR 1 Buy now
23 Jul 2007 incorporation Incorporation Company 8 Buy now