GWD PROJECTS LIMITED

Company Documents

DateDescription
27/10/1227 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1227 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

06/03/126 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

02/09/112 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 98 CHURCH STREET HUNSLET LEEDS LS10 2AZ UNITED KINGDOM

View Document

12/08/1112 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008763,00009412

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM PADDOCKS HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BY

View Document

18/02/1118 February 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CHANGE OF NAME 17/05/2010

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED GILL & WILKINSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 CHANGE OF NAME 17/05/2010

View Document

14/11/0914 November 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED KEVIN JOHN CHAMBERS

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PAUL ST JOHN LLOYD VENABLE

View Document

30/12/0830 December 2008 RE BANKING AND RE FINANCING 16/12/2008

View Document

28/12/0828 December 2008 NC INC ALREADY ADJUSTED 16/12/08

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED SAMANTHA WILKINSON

View Document

28/12/0828 December 2008 GBP NC 125000/212500 16/12/2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR MARK KITCHEN

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/048 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/048 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/048 October 2004 � NC 1000/100000 23/09

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 COMPANY NAME CHANGED BROOMCO (3481) LIMITED CERTIFICATE ISSUED ON 22/09/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 Incorporation

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HERA SEARCH LIMITED


  • 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