Advanced company searchLink opens in new window

GW NINE LIMITED

Company number 00820182

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)
18 May 2004 403a Declaration of satisfaction of mortgage/charge
12 May 2004 395 Particulars of mortgage/charge
26 Jan 2004 288b Director resigned
14 Dec 2003 363a Return made up to 30/09/03; full list of members
14 Dec 2003 353 Location of register of members
07 Nov 2003 403a Declaration of satisfaction of mortgage/charge
06 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Oct 2003 288c Secretary's particulars changed;director's particulars changed
29 May 2003 AA Full accounts made up to 31 December 2002
19 May 2003 288a New secretary appointed
19 May 2003 288b Secretary resigned;director resigned
27 Apr 2003 287 Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA
09 Apr 2003 288a New director appointed
09 Apr 2003 288a New director appointed
16 Nov 2002 403b Declaration of mortgage charge released/ceased
16 Nov 2002 403b Declaration of mortgage charge released/ceased
01 Nov 2002 AA Full accounts made up to 31 December 2001
11 Oct 2002 363s Return made up to 30/09/02; full list of members
28 Oct 2001 AA Full accounts made up to 31 December 2000
23 Oct 2001 363s Return made up to 30/09/01; full list of members
16 Aug 2001 288a New director appointed
09 Aug 2001 287 Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
09 Aug 2001 288b Director resigned