GWYNETH HERBERT LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH HERBERT / 18/01/2010

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 18 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PB

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0413 January 2004 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