Advanced company searchLink opens in new window

GORDON WILCOCK ASSOCIATES LTD

Company number 06622417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2012 AD01 Registered office address changed from 17 Marble Street Manchester M2 3AW United Kingdom on 14 May 2012
09 Nov 2011 AP03 Appointment of Mr Steven Englander as a secretary
09 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1US United Kingdom on 9 November 2011
19 Sep 2011 CERTNM Company name changed the business edge ( systems ) LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
18 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
16 Mar 2011 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 16 March 2011
10 Aug 2010 AD01 Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR on 10 August 2010
12 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Stuart Franklin Delmonte on 16 June 2010
08 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Jun 2010 AP01 Appointment of Miss Kirsty Michelle Englander as a director
21 Jun 2010 TM01 Termination of appointment of Stuart Delmonte as a director
27 Jul 2009 AA Accounts for a dormant company made up to 30 June 2009
27 Jun 2009 363a Return made up to 17/06/09; full list of members
09 Feb 2009 287 Registered office changed on 09/02/2009 from accounts direct 23 sherborne street manchester M8 8HF united kingdom
26 Jun 2008 288b Appointment terminate, director steven lawrence englander logged form
26 Jun 2008 288b Appointment terminate, director paul robert booth logged form
17 Jun 2008 NEWINC Incorporation