GARY WATSON (MO-TECH) LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS ANNE WATSON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY DARREN GREEN

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS ANNE WATSON

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON / 01/11/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN GREEN / 01/11/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2TE

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DARREN GREEN / 01/12/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 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