Having been setup in 1993, Gama Support Services Ltd are based in Farnborough, Hampshire. The organisation has 2 directors listed as Taylor, Mine, Abdel-khalek, Alia. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDEL-KHALEK, Alia | 29 January 1993 | 13 April 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Mine | 06 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 April 2020 | |
AA - Annual Accounts | 10 January 2020 | |
CS01 - N/A | 06 January 2020 | |
AP01 - Appointment of director | 30 December 2019 | |
CS01 - N/A | 07 February 2019 | |
PSC07 - N/A | 17 October 2018 | |
AA - Annual Accounts | 30 August 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 12 April 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 13 November 2015 | |
PARENT_ACC - N/A | 13 November 2015 | |
AGREEMENT2 - N/A | 21 October 2015 | |
GUARANTEE2 - N/A | 21 October 2015 | |
MR04 - N/A | 24 June 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
AR01 - Annual Return | 14 April 2015 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AP03 - Appointment of secretary | 07 August 2014 | |
AP01 - Appointment of director | 07 August 2014 | |
TM02 - Termination of appointment of secretary | 06 August 2014 | |
MR01 - N/A | 04 April 2014 | |
AR01 - Annual Return | 28 January 2014 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
AP01 - Appointment of director | 18 August 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 29 November 2010 | |
RESOLUTIONS - N/A | 28 September 2010 | |
CC04 - Statement of companies objects | 28 September 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
363a - Annual Return | 05 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2008 | |
AA - Annual Accounts | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
353a - Register of members in non-legible form | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 28 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 October 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 29 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
363a - Annual Return | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 01 February 2002 | |
AA - Annual Accounts | 19 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
CERTNM - Change of name certificate | 06 June 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 27 October 2000 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 1999 | |
363a - Annual Return | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1998 | |
AA - Annual Accounts | 03 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1998 | |
363a - Annual Return | 04 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1998 | |
AA - Annual Accounts | 27 October 1997 | |
287 - Change in situation or address of Registered Office | 20 February 1997 | |
363s - Annual Return | 19 January 1997 | |
RESOLUTIONS - N/A | 06 November 1996 | |
287 - Change in situation or address of Registered Office | 06 November 1996 | |
AA - Annual Accounts | 17 October 1996 | |
CERTNM - Change of name certificate | 18 March 1996 | |
363s - Annual Return | 15 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 November 1995 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 10 March 1995 | |
288 - N/A | 27 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 03 December 1994 | |
AA - Annual Accounts | 23 November 1994 | |
287 - Change in situation or address of Registered Office | 08 November 1994 | |
288 - N/A | 12 October 1994 | |
AUD - Auditor's letter of resignation | 12 June 1994 | |
363a - Annual Return | 16 February 1994 | |
288 - N/A | 16 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1993 | |
288 - N/A | 20 April 1993 | |
288 - N/A | 26 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 February 1993 | |
NEWINC - New incorporation documents | 29 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2014 | Fully Satisfied |
N/A |
Debenture | 30 December 2011 | Outstanding |
N/A |
Debenture | 16 September 2008 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 02 July 2007 | Fully Satisfied |
N/A |
Book debts debenture | 16 June 2003 | Fully Satisfied |
N/A |
Debenture | 01 December 1994 | Fully Satisfied |
N/A |