GTOR LIMITED

Company Documents

DateDescription
09/01/139 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

27/10/1127 October 2011 ORDER OF COURT TO WIND UP

View Document

02/08/112 August 2011 COMPANY NAME CHANGED EVERETT UK LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 ADOPT ARTICLES 28/12/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DE VREEZE / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DANIEL DE VREEZE

View Document

21/04/0921 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLEMAN

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY DANIEL DE VREEZE

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER NIJHOF

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MICHAEL COLEMAN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY GERALD HORST

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED WEBFLEX UK LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 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