GAWE PROPERTIES LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/134 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

26/01/1326 January 2013 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/112 December 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK WATERS

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WATERS

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RICHARD GLOVER / 11/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WATERS / 11/08/2010

View Document

01/09/101 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM CORNER HOUSE WOODLAND PLACE GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2TG

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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