Gsw Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 7, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-06-30 | |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
GUEST SERVICES WORLDWIDE LIMITED
WALKER LOVELL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07983533 |
Record last updated | Saturday, December 2, 2023 1:44:09 PM UTC |
Official Address | 93 Queen Street Sheffield S11wf Central There are 2,131 companies registered at this street |
Postal Code | S11WF |
Sector | Advertising agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2023 | Three appointments: a woman and 2 men | |
Notices | May 19, 2016 | Final meetings | |
Notices | Mar 10, 2016 | Notice of intended dividends | |
Notices | Sep 17, 2015 | Notice of intended dividends 2402... | |
Notices | Jul 24, 2015 | Appointment of liquidators | |
Registry | Feb 19, 2015 | Administrator's progress report | |
Registry | Feb 19, 2015 | Notice of extension of period of administration | |
Registry | Oct 22, 2014 | Court order insolvency:replacement of liquidator | |
Registry | Oct 22, 2014 | Notice of appointment of replacement/additional administrator | |
Registry | Oct 22, 2014 | Notice of vacation of office by administrator | |
Registry | Aug 21, 2014 | Administrator's progress report | |
Registry | Apr 11, 2014 | Notice of result of meeting of creditors | |
Registry | Mar 18, 2014 | Statement of administrator's proposals | |
Registry | Feb 5, 2014 | Change of registered office address | |
Registry | Jan 31, 2014 | Notice of administrators appointment | |
Registry | Jan 30, 2014 | Company name change | |
Registry | Jan 30, 2014 | Change of name certificate | |
Registry | Jan 30, 2014 | Notice of change of name nm01 - resolution | |
Registry | Nov 19, 2013 | Appointment of a man as Director | |
Financials | Nov 7, 2013 | Annual accounts | |
Registry | Nov 7, 2013 | Change of accounting reference date | |
Registry | Oct 15, 2013 | Change of registered office address | |
Registry | Jul 9, 2013 | Annual return | |
Registry | Jul 9, 2013 | Resignation of one Director | |
Registry | Jun 21, 2013 | Resignation of one Director 7983... | |
Registry | Jun 21, 2013 | Appointment of a man as Director | |
Registry | Jun 14, 2013 | Appointment of a man as Director 7983... | |
Registry | Jun 14, 2013 | Resignation of one Ceo and one Director (a man) | |
Registry | Apr 10, 2013 | Change of accounting reference date | |
Registry | Apr 3, 2013 | Particulars of a mortgage or charge | |
Registry | Sep 7, 2012 | Appointment of a man as Director and Ceo | |
Registry | Sep 7, 2012 | Appointment of a man as Director | |
Registry | Aug 22, 2012 | Change of registered office address | |
Registry | Aug 10, 2012 | Change of name certificate | |
Registry | Aug 10, 2012 | Notice of change of name nm01 - resolution | |
Registry | Aug 10, 2012 | Company name change | |
Registry | Aug 10, 2012 | Company name change 7884... | |
Registry | Aug 7, 2012 | Appointment of a woman as Director | |
Registry | Aug 7, 2012 | Return of allotment of shares | |
Registry | Mar 13, 2012 | Resignation of one Director | |
Registry | Mar 13, 2012 | Resignation of one Director 7983... | |
Registry | Mar 12, 2012 | Resignation of one Director | |
Registry | Mar 9, 2012 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Mar 9, 2012 | Resignation of one Company Director and one Director (a man) | |