G.W.C.(CUMBRIA) LTD.

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1519 January 2015 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILKINSON COONEY / 29/07/2010

View Document

01/09/101 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED MERRYFAX LTD CERTIFICATE ISSUED ON 30/09/02

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: G OFFICE CHANGED 19/08/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/07/0229 July 2002 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