Advanced company searchLink opens in new window

W G T C NOMINEES LIMITED

Company number 01255218

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)
08 Sep 2009 363a Return made up to 01/09/09; full list of members
02 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Mar 2009 288c Director's change of particulars / gary stewart / 04/03/2009
25 Sep 2008 363a Return made up to 01/09/08; full list of members
04 Aug 2008 288b Appointment terminated secretary marcos castro
04 Aug 2008 288a Secretary appointed robyn fay beresford
08 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Mar 2008 288a Director appointed mr neil clark macarthur
04 Mar 2008 288a Director appointed mr gary robert, mcneilly stewart
04 Mar 2008 288b Appointment terminated director richard hopkins
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
24 Sep 2007 363a Return made up to 01/09/07; full list of members
20 Sep 2007 288c Director's particulars changed
06 Aug 2007 403b Declaration of mortgage charge released/ceased
06 Aug 2007 403b Declaration of mortgage charge released/ceased
06 Aug 2007 403b Declaration of mortgage charge released/ceased
06 Aug 2007 403b Declaration of mortgage charge released/ceased
06 Aug 2007 403b Declaration of mortgage charge released/ceased
06 Aug 2007 403b Declaration of mortgage charge released/ceased