GOOCH WEBSTER MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GOLDSOBEL / 10/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SAMPLE / 10/08/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID IZETT

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TIDY

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MARK JOHN SAMPLE

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 4 ALBEMARLE STREET LONDON W1S 4BW

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 RETURN MADE UP TO 11/08/02; NO CHANGE OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 4 ALBEMARLE STREET LONDON W1X 4NH

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED J. TREVOR & WEBSTER MANAGEMENT S ERVICES LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 23/11/00

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 AUDITOR'S RESIGNATION

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 11/08/00; NO CHANGE OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 58 GROSVENOR STREET LONDON W1X 0DD

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 Resolutions

View Document

19/01/9619 January 1996 ALTER MEM AND ARTS 28/12/95

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED CONTINENTAL SHELF 36 LIMITED CERTIFICATE ISSUED ON 17/01/96

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

14/11/9514 November 1995 Incorporation

View Document

14/11/9514 November 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