- Company Overview for GORDON WILCOCK ASSOCIATES LTD (06622417)
- Filing history for GORDON WILCOCK ASSOCIATES LTD (06622417)
- People for GORDON WILCOCK ASSOCIATES LTD (06622417)
- More for GORDON WILCOCK ASSOCIATES LTD (06622417)
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
|
|
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 |