I G W TECHNICAL LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 7 MERLIN COURT GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME WILLIAM IVE / 27/04/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAME WILLIAM IVE / 27/04/2018

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN IVE / 14/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME WILLIAM IVE / 14/08/2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 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