GWC (UK) LIMITED

Company Documents

DateDescription
10/12/1010 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/104 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/106 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1022 July 2010 APPLICATION FOR STRIKING-OFF

View Document

30/04/1030 April 2010 DISS REQUEST WITHDRAWN

View Document

05/03/105 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1018 February 2010 APPLICATION FOR STRIKING-OFF

View Document

26/09/0926 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 2 WESTWOOD VIEW WEST CALDER WEST LOTHIAN EH55 8PY

View Document

29/09/0529 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0529 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/08/04; NO CHANGE OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 15/08/03; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 58 BURNGRANGE COTTAGES WEST CALDER WEST LOTHIAN EH55 8EP

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 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