- Company Overview for GAMMA GROUP LTD (02736739)
- Filing history for GAMMA GROUP LTD (02736739)
- People for GAMMA GROUP LTD (02736739)
- Charges for GAMMA GROUP LTD (02736739)
- More for GAMMA GROUP LTD (02736739)
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) |
---|---|---|---|
02 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Samuel Gambrah as a director on 6 January 2015 | |
06 Jan 2015 | CERTNM |
Company name changed interpharm technologies LIMITED\certificate issued on 06/01/15
|
|
19 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
17 Jul 2012 | TM02 | Termination of appointment of Ashbys Secretarial Limited as a secretary | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
26 Sep 2011 | CH01 | Director's details changed for Peter Sharper on 3 September 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Apr 2011 | CERTNM |
Company name changed interpharm (uk) LIMITED\certificate issued on 26/04/11
|
|
26 Apr 2011 | CONNOT | Change of name notice | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2011 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
26 Jan 2011 | CH04 | Secretary's details changed for Ashbys Secretarial Limited on 3 September 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Peter Sharper on 3 September 2010 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |