GOVERNETZ LIMITED

04151786
2 BLYTHE MEWS BLYTHE ROAD LONDON W14 0HW W14 0HW

Documents

Documents
Date Category Description Pages
22 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 May 2014 insolvency Liquidation Compulsory Completion 1 Buy now
10 Oct 2013 insolvency Liquidation Miscellaneous 1 Buy now
14 Nov 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
16 Oct 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
08 Jun 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
14 Feb 2012 officers Termination of appointment of director (Sylvia Werran) 1 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
08 Apr 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Shyamal Lallah) 1 Buy now
01 Nov 2010 officers Termination of appointment of director (Shyamal Lallah) 1 Buy now
11 Feb 2010 annual-return Annual Return 7 Buy now
11 Feb 2010 officers Change of particulars for director (Shyamal Lallah) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Nicholas Werran) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Sylvia Ann Werran) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Shyamal Lallah) 1 Buy now
03 Feb 2010 accounts Annual Accounts 15 Buy now
21 Apr 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
21 Apr 2009 officers Director appointed nicholas david werran 1 Buy now
21 Apr 2009 officers Director appointed shyamal lallah 1 Buy now
06 Mar 2009 officers Appointment terminated secretary nicholas werran 1 Buy now
06 Mar 2009 officers Secretary appointed shyamal lallah 1 Buy now
02 Feb 2009 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
08 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
12 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
04 May 2006 annual-return Return made up to 31/01/06; full list of members 3 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
18 Jun 2005 officers New director appointed 2 Buy now
03 May 2005 annual-return Return made up to 01/02/05; full list of members 3 Buy now
14 Sep 2004 accounts Annual Accounts 6 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: vigilant house 120 wilton road london SW1V 1JZ 1 Buy now
01 Jul 2004 officers New secretary appointed 2 Buy now
01 Jul 2004 officers Secretary resigned 1 Buy now
01 Mar 2004 accounts Accounting reference date extended from 28/02/04 to 31/03/04 1 Buy now
28 Jan 2004 annual-return Return made up to 01/02/04; full list of members 8 Buy now
06 Jan 2004 accounts Annual Accounts 5 Buy now
17 Sep 2003 officers Secretary's particulars changed 1 Buy now
17 Apr 2003 accounts Annual Accounts 4 Buy now
05 Apr 2003 capital Ad 28/02/03--------- £ si 200@1=200 £ ic 1000/1200 2 Buy now
05 Apr 2003 resolution Resolution 1 Buy now
05 Apr 2003 annual-return Return made up to 01/02/03; full list of members 7 Buy now
04 Sep 2002 officers Secretary's particulars changed 1 Buy now
27 Jun 2002 officers Secretary's particulars changed 1 Buy now
27 Jun 2002 address Registered office changed on 27/06/02 from: 9 chandos road redland bristol BS6 6PG 1 Buy now
08 Feb 2002 annual-return Return made up to 01/02/02; full list of members 6 Buy now
28 Aug 2001 incorporation Memorandum Articles 15 Buy now
10 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2001 capital Ad 01/05/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
23 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2001 officers Secretary resigned 1 Buy now
01 Feb 2001 incorporation Incorporation Company 17 Buy now