Advanced company searchLink opens in new window

ITAB GWS LIMITED

Company number 02154020

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)
20 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
26 Oct 2009 AUD Auditor's resignation
01 Oct 2009 AA Full accounts made up to 31 December 2008
04 Sep 2009 287 Registered office changed on 04/09/2009 from east mill imperial business park gravesend kent DA11 0DL
09 Jun 2009 363a Return made up to 29/04/09; full list of members
07 Apr 2009 288b Appointment terminated director andrew tweddle
07 Apr 2009 288a Director appointed mr andrew hoare
06 Apr 2009 288b Appointment terminated director andrew young
06 Apr 2009 288b Appointment terminated director julie wilder
06 Apr 2009 288b Appointment terminated director stuart geekie
09 Mar 2009 288a Director appointed mikael kjell christer gustavsson
16 Jan 2009 288b Appointment terminated director joachim schurholz
26 Nov 2008 MEM/ARTS Memorandum and Articles of Association
14 Nov 2008 CERTNM Company name changed gws (uk) LIMITED\certificate issued on 17/11/08
28 Oct 2008 AA Full accounts made up to 31 December 2007
19 May 2008 363a Return made up to 29/04/08; full list of members
15 Oct 2007 AA Full accounts made up to 31 December 2006
19 Jun 2007 363a Return made up to 29/04/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
04 May 2006 363a Return made up to 29/04/06; full list of members
03 Jan 2006 288b Director resigned
06 Dec 2005 AUD Auditor's resignation
09 Nov 2005 AA Full accounts made up to 31 December 2004
18 May 2005 363s Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Apr 2005 288a New director appointed