GOWRINGS OCTOPUS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAY / 19/09/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAY / 19/09/2014

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK COULSON

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR TAJI NADER-ZADEH

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
THE GRANGE
18-21 CHURCH GATE
THATCHAM
BERKSHIRE RG19 3PN

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM:
245 FINCHAMPSTEAD ROAD
WOKINGHAM
BERKSHIRE
RG40 3JS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM:
THE GRANGE
18-21 CHURCH GATE
THATCHAM
NEWBURY BERKS RG13 4PH

View Document

25/09/9225 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 S386 DISP APP AUDS 01/07/91

View Document

01/10/901 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 EXEMPTION FROM APPOINTING AUDITORS 08/11/89

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM:
THE GRANGE
LOWER WAY
THATCHAM
NEWBURY BERKS RG13 4PH

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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