GOLDWAY NETWORKS LIMITED

Company Documents

DateDescription
11/07/0711 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/01/078 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/06/0629 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/01/065 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0528 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0422 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0428 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/06/0327 June 2003 STATEMENT OF AFFAIRS

View Document

27/06/0327 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

27/06/0327 June 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 165/167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

30/12/0230 December 2002 � NC 499900/999800 31/10/02

View Document

30/12/0230 December 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 ADOPT MEM AND ARTS 02/11/95

View Document

09/10/959 October 1995 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