- Company Overview for W G T F B MANAGEMENT LTD (06741216)
- Filing history for W G T F B MANAGEMENT LTD (06741216)
- People for W G T F B MANAGEMENT LTD (06741216)
- More for W G T F B MANAGEMENT LTD (06741216)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2010 | DS01 | Application to strike the company off the register | |
24 Nov 2009 | AR01 |
Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-11-24
|
|
24 Nov 2009 | CH01 | Director's details changed for Timothy James Cowan on 4 November 2009 | |
24 Nov 2009 | CH03 | Secretary's details changed for Marina Cowan on 4 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Marina Cowan on 4 November 2009 | |
06 Mar 2009 | MA | Memorandum and Articles of Association | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 18 park place cardiff CF10 3PD | |
11 Feb 2009 | CERTNM | Company name changed I c mathison LIMITED\certificate issued on 11/02/09 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from elsmore house 14A the green ashby de la zouch leicestershire LE65 1JU united kingdom | |
05 Dec 2008 | MA | Memorandum and Articles of Association | |
26 Nov 2008 | CERTNM | Company name changed cowan management services 2 LIMITED\certificate issued on 26/11/08 | |
04 Nov 2008 | NEWINC | Incorporation |