GWC RALTON LTD

Company Documents

DateDescription
28/02/0628 February 2006 DISSOLVED

View Document

30/11/0530 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

30/11/0530 November 2005 ADMINISTRATION TO DISSOLUTION

View Document

23/06/0523 June 2005 ADMINISTRATORS PROGRESS REPORT

View Document

03/03/053 March 2005 RESULT OF MEETING OF CREDITORS

View Document

24/01/0524 January 2005 STATEMENT OF PROPOSALS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 THE COMMUNICATION CENTRE DORCAN SWINDON WILTSHIRE SN38 1GW

View Document

09/12/049 December 2004 APPOINTMENT OF ADMINISTRATOR

View Document

25/08/0425 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED HAJCO 187 LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

24/07/9624 July 1996 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