Established in 1988, Gw Internetworking Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Gw Internetworking Ltd has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2018 | |
L64.07 - Release of Official Receiver | 03 July 2018 | |
COCOMP - Order to wind up | 27 April 2011 | |
AR01 - Annual Return | 22 December 2010 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 07 December 2007 | |
363a - Annual Return | 09 January 2007 | |
225 - Change of Accounting Reference Date | 03 January 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363a - Annual Return | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2005 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 July 2003 | |
AA - Annual Accounts | 19 May 2003 | |
AAMD - Amended Accounts | 28 April 2003 | |
AA - Annual Accounts | 19 December 2002 | |
363s - Annual Return | 14 November 2002 | |
225 - Change of Accounting Reference Date | 26 February 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
AA - Annual Accounts | 14 July 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
CERTNM - Change of name certificate | 15 May 2000 | |
363s - Annual Return | 02 December 1999 | |
287 - Change in situation or address of Registered Office | 02 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1999 | |
AA - Annual Accounts | 20 July 1999 | |
363s - Annual Return | 15 February 1999 | |
363s - Annual Return | 28 May 1998 | |
AUD - Auditor's letter of resignation | 24 May 1998 | |
225 - Change of Accounting Reference Date | 04 March 1998 | |
CERTNM - Change of name certificate | 30 July 1997 | |
395 - Particulars of a mortgage or charge | 30 July 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 24 December 1996 | |
363s - Annual Return | 24 December 1996 | |
363s - Annual Return | 24 December 1996 | |
AA - Annual Accounts | 15 February 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 10 February 1995 | |
288 - N/A | 30 June 1994 | |
AA - Annual Accounts | 27 June 1994 | |
288 - N/A | 21 June 1994 | |
RESOLUTIONS - N/A | 04 May 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 May 1994 | |
363s - Annual Return | 20 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1993 | |
288 - N/A | 24 November 1993 | |
395 - Particulars of a mortgage or charge | 25 May 1993 | |
288 - N/A | 22 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 1993 | |
AA - Annual Accounts | 13 February 1993 | |
363s - Annual Return | 28 January 1993 | |
395 - Particulars of a mortgage or charge | 28 January 1993 | |
288 - N/A | 01 May 1992 | |
AA - Annual Accounts | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 06 January 1992 | |
395 - Particulars of a mortgage or charge | 31 December 1991 | |
AA - Annual Accounts | 18 December 1991 | |
288 - N/A | 06 December 1991 | |
363b - Annual Return | 06 December 1991 | |
288 - N/A | 05 December 1991 | |
CERTNM - Change of name certificate | 13 August 1991 | |
AA - Annual Accounts | 22 January 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 22 January 1991 | |
363 - Annual Return | 19 November 1990 | |
287 - Change in situation or address of Registered Office | 29 October 1990 | |
395 - Particulars of a mortgage or charge | 21 August 1990 | |
288 - N/A | 04 May 1990 | |
288 - N/A | 30 January 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 November 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 November 1989 | |
RESOLUTIONS - N/A | 17 October 1989 | |
88(2)C - N/A | 17 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 1989 | |
123 - Notice of increase in nominal capital | 17 October 1989 | |
395 - Particulars of a mortgage or charge | 25 April 1989 | |
288 - N/A | 09 March 1989 | |
288 - N/A | 09 March 1989 | |
CERTNM - Change of name certificate | 24 February 1989 | |
287 - Change in situation or address of Registered Office | 04 February 1989 | |
288 - N/A | 04 February 1989 | |
NEWINC - New incorporation documents | 01 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 August 2000 | Outstanding |
N/A |
Legal mortgage | 14 July 2000 | Outstanding |
N/A |
Mortgage debenture | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Legal mortgage | 14 June 2000 | Outstanding |
N/A |
Mortgage debenture | 22 July 1997 | Fully Satisfied |
N/A |
Debenture | 13 March 1997 | Fully Satisfied |
N/A |
Deposit agreement | 17 May 1993 | Fully Satisfied |
N/A |
Debenture | 25 January 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1991 | Fully Satisfied |
N/A |
Debenture | 20 December 1991 | Fully Satisfied |
N/A |
Mortgage | 17 August 1990 | Fully Satisfied |
N/A |
Single debenture | 10 April 1989 | Fully Satisfied |
N/A |