GWAREX HOLDINGS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH THOMAS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY KENNETH THOMAS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/06/06; NO CHANGE OF MEMBERS

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
WHITE LION HOUSE
17 NEW MARKET STREET
USK
NP15 1AU

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
BLENHEIM HOUSE,
FITZALAN COURT NEWPORT ROAD
CARDIFF
CF24 0TS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED
RYAN POLAND LIMITED
CERTIFICATE ISSUED ON 30/07/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
17 ST ANDREWS CRESCENT
CARDIFF
SOUTH GALMORGAN
CF10 3DB

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED
RYAN TRACHY LIMITED
CERTIFICATE ISSUED ON 11/01/01

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/9915 March 1999 US$ NC 1000/5000
26/02/99

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM:
ALEXANDRA GATE
FFORDD PENGAM
CARDIFF CF2 2XR

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 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

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY RESIGNED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 CAN RES OF 231189.D/POW 26/05/90

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9118 January 1991 CONSO
26/05/90

View Document

26/11/9026 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/904 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/06/9014 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/02/9023 February 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM:
CYPRESS DRIVE
ST MELLONS
CARDIFF CF3 0EG

View Document

07/12/897 December 1989 CONS & DIV. OF SHARES 23/11/89

View Document

07/12/897 December 1989 CONSO S-DIV
23/11/89

View Document

07/12/897 December 1989 ￯﾿ᄑ NC 0/840
23/11/89

View Document

07/12/897 December 1989 COMPANY NAME CHANGED
RYAN POLAND LIMITED
CERTIFICATE ISSUED ON 08/12/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 CONSO CONVE

View Document

15/08/8915 August 1989 VARYING SHARE RIGHTS AND NAMES 04/08/89

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM:
1 MUSEUM PLACE
CARDIFF
CF1 3TX

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED
M.B.H. 20 LIMITED
CERTIFICATE ISSUED ON 16/05/88

View Document

16/09/8716 September 1987 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