GWNIC GLOBAL WEB SERVICES LTD



Company Documents

DateDescription
09/06/159 June 2015 STRUCK OFF AND DISSOLVED

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIGMUND JOSEF LEX / 21/05/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR BERT ACHTEN

View Document

10/12/1310 December 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY COMPANIES24 LTD

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
F37 WATERFRONT STUDIOS 1 DOCK ROAD
LONDON
E16 1AH
UNITED KINGDOM

View Document

08/07/138 July 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 40 MILLIGAN STREET LONDON E14 8AU

View Document

20/06/1220 June 2012 CORPORATE SECRETARY APPOINTED COMPANIES24 LTD

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARY LTD.

View Document

17/05/1217 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document



04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIGMUND JOSEF LEX / 18/04/2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JENS WINTER

View Document

01/03/121 March 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

01/03/121 March 2012 DIRECTOR APPOINTED JENS WINTER

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIGMUND JOSEF LEX / 01/01/2012

View Document

21/01/1221 January 2012 REGISTERED OFFICE CHANGED ON 21/01/2012 FROM DEPT 122 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

21/01/1221 January 2012 CORPORATE SECRETARY APPOINTED LONDON SECRETARY LTD.

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEF BECKER

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, SECRETARY CAMSTER SECRETARY LTD.

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR JOSEF BECKER

View Document

12/07/1112 July 2011 CORPORATE SECRETARY APPOINTED CAMSTER SECRETARY LTD.

View Document

11/07/1111 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED GREEN CIRCLE CONSULTING LTD CERTIFICATE ISSUED ON 19/05/11

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM DEPT 122 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD ENGLAND

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM DEPT 122, 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company