GCE DATA CENTRES LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Progress report in a winding up by the court

View Document

03/02/223 February 2022 Progress report in a winding up by the court

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

13/04/1813 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009480

View Document

29/01/1829 January 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

29/01/1829 January 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 18/01/2023: DEFER TO 18/01/2023

View Document

06/01/166 January 2016 ORDER OF COURT TO WIND UP

View Document

28/05/1528 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID LEES / 01/05/2015

View Document

08/05/158 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID LEES / 01/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECOND FILING WITH MUD 29/04/12 FOR FORM AR01

View Document

29/01/1329 January 2013 SECOND FILING WITH MUD 29/04/11 FOR FORM AR01

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID LEES / 13/04/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

03/11/103 November 2010 COMPANY NAME CHANGED MADISON DATA CENTRES LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

01/07/101 July 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED GARY DAVID LEES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WINDSOR

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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