G2O WATER INTERNATIONAL LIMITED

09675347
C/O BENNETT JONES INSOLVENCY,18-22 LLOYD STREET MANCHESTER M2 5WA

Documents

Documents
Date Category Description Pages
12 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
27 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
12 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Feb 2016 resolution Resolution 1 Buy now
06 Jan 2016 capital Return of Allotment of shares 3 Buy now
19 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2015 resolution Resolution 28 Buy now
11 Nov 2015 officers Termination of appointment of director (Michael Padley) 1 Buy now
19 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 officers Termination of appointment of director (Paul Stolz) 1 Buy now
15 Jul 2015 officers Appointment of director (Mr Paul Stolz) 2 Buy now
14 Jul 2015 officers Change of particulars for secretary (Tim Harper) 1 Buy now
10 Jul 2015 officers Appointment of director (Mr Andrew Paul Greenaway) 2 Buy now
09 Jul 2015 officers Change of particulars for secretary (Tim Harper) 1 Buy now
08 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jul 2015 incorporation Incorporation Company 36 Buy now