GOWER TESTING LTD

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1328 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/11/128 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
43-45 BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2JX

View Document

24/11/1124 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011

View Document

09/11/109 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010

View Document

03/06/103 June 2010 COMPANY NAME CHANGED GOWER SERVICES LIMITED
CERTIFICATE ISSUED ON 03/06/10

View Document

20/05/1020 May 2010 CHANGE OF NAME 12/04/2010

View Document

30/04/1030 April 2010 CHANGE OF NAME 12/04/2010

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM
1 KINGFISHERS
HODGSON WAY
WICKFORD
ESSEX
SS11 8YN

View Document

02/11/092 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/092 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/11/092 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CHAPMAN / 01/01/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
PHILPOT HOUSE
STATION ROAD
RAYLEIGH
ESSEX SS6 7HH

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM:
PHILPOT HOUSE
STATION ROAD
RAYLEIGH
ESSEX SS6 7HH

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
1745 LONDON ROAD
LEIGH ON SEA
ESSEX SS9 2SW

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 15/04/00; NO CHANGE OF MEMBERS

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/002 March 2000 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FIRST GAZETTE

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
25A CHARLES INDUSTRIAL ESTATE
STOWUPLAND ROAD
STOWMARKET
SUFFOLK IP14 5AH

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM:
CO FORM UK DOMINIONS HOUSE NORTH
QUEEN STREET
CARDIFF
CF1 4AR

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/9815 April 1998 Incorporation

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