GEARING & WATSON (ELECTRONICS) LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/136 February 2013 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/11/1213 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1122 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/11/1026 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/11/0930 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SRI RAMYA WELARATNA / 03/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABINE CASTAGNET / 03/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH POTTS / 03/11/2009

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S PARTICULARS STEPHEN POTTS

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED GEARING & WATSON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 28/02/08; RESOLUTION PASSED ON 01/02/2008

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

16/11/9916 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

15/04/9915 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/03/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

08/04/998 April 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/03/99

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 � NC 100000/700000 29/03/99

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 Incorporation

View Document

03/11/973 November 1997 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