G. S (WASTE MANAGEMENT) LIMITED

Company Documents

DateDescription
11/03/1111 March 2011 BONA VACANTIA DISCLAIMER

View Document

27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

27/04/1027 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/01/1030 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010

View Document

04/02/094 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 149 BALHAM HILL LONDON SW12 9DJ

View Document

04/02/094 February 2009 DECLARATION OF SOLVENCY

View Document

04/02/094 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 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