Gw Acquisition Ltd was founded on 20 June 2005, it has a status of "Dissolved". Fox, Steven Mitchell, Logan, David Spence, Maas, Michael George, Martin, Jeffrey Scott, Schmalz, William Adolphus, Warrick, Vincent Edwin, Willhite, William Lee are the current directors of the business. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Steven Mitchell | 10 January 2007 | 01 June 2009 | 1 |
LOGAN, David Spence | 20 June 2005 | 10 January 2007 | 1 |
MAAS, Michael George | 10 January 2007 | 21 July 2017 | 1 |
MARTIN, Jeffrey Scott | 20 June 2005 | 10 April 2009 | 1 |
SCHMALZ, William Adolphus | 20 June 2005 | 18 December 2008 | 1 |
WARRICK, Vincent Edwin | 29 July 2005 | 22 September 2006 | 1 |
WILLHITE, William Lee | 20 June 2005 | 25 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 January 2020 | |
LIQ13 - N/A | 02 October 2019 | |
CS01 - N/A | 01 July 2019 | |
RESOLUTIONS - N/A | 04 December 2018 | |
LIQ01 - N/A | 04 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 December 2018 | |
AD01 - Change of registered office address | 26 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 09 July 2018 | |
PSC07 - N/A | 02 January 2018 | |
PSC02 - N/A | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
TM02 - Termination of appointment of secretary | 02 January 2018 | |
TM02 - Termination of appointment of secretary | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AD01 - Change of registered office address | 02 January 2018 | |
MR04 - N/A | 20 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
AD01 - Change of registered office address | 19 September 2017 | |
CH04 - Change of particulars for corporate secretary | 16 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AR01 - Annual Return | 12 August 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 17 June 2014 | |
AUD - Auditor's letter of resignation | 18 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
363a - Annual Return | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2009 | |
RESOLUTIONS - N/A | 26 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
363a - Annual Return | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2005 | |
RESOLUTIONS - N/A | 25 July 2005 | |
RESOLUTIONS - N/A | 25 July 2005 | |
RESOLUTIONS - N/A | 25 July 2005 | |
225 - Change of Accounting Reference Date | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
NEWINC - New incorporation documents | 20 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 13 April 2009 | Fully Satisfied |
N/A |