GONG AMERICA LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1030 January 2010 APPLICATION FOR STRIKING-OFF

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWES / 23/05/2009

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON PEARCE

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 Resolutions

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 Resolutions

View Document

03/05/073 May 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

03/05/073 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/073 May 2007 £ NC 100/25000 17/04/

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED BANGLEDEW LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

05/03/075 March 2007 Incorporation

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company