- Company Overview for W G T C NOMINEES LIMITED (01255218)
- Filing history for W G T C NOMINEES LIMITED (01255218)
- People for W G T C NOMINEES LIMITED (01255218)
- Charges for W G T C NOMINEES LIMITED (01255218)
- More for W G T C NOMINEES LIMITED (01255218)
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) |
---|---|---|---|
06 Aug 2007 | 403b | Declaration of mortgage charge released/ceased | |
06 Aug 2007 | 403b | Declaration of mortgage charge released/ceased | |
27 Jun 2007 | 288c | Secretary's particulars changed | |
30 May 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
01 Mar 2007 | 288c | Director's particulars changed | |
03 Oct 2006 | 363a | Return made up to 01/09/06; full list of members | |
17 Jul 2006 | 288c | Secretary's particulars changed | |
02 Jun 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
06 Dec 2005 | 288b | Secretary resigned | |
06 Dec 2005 | 288a | New secretary appointed | |
03 Nov 2005 | 363a | Return made up to 01/09/05; full list of members | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
31 May 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
16 Nov 2004 | 288a | New director appointed | |
16 Nov 2004 | 288a | New director appointed | |
24 Sep 2004 | 363a | Return made up to 01/09/04; full list of members | |
29 Jul 2004 | 395 | Particulars of mortgage/charge | |
29 Jul 2004 | 395 | Particulars of mortgage/charge | |
09 Jun 2004 | 395 | Particulars of mortgage/charge | |
09 Jun 2004 | 395 | Particulars of mortgage/charge | |
10 May 2004 | 288b | Secretary resigned | |
10 May 2004 | 288a | New director appointed |