DAVID GOODENOUGH & ASSOCIATES LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
AVALON HOUSE
MARCHAM ROAD
ABINGDON
OXON
OX14 1UD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/03/122 March 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK GOODENOUGH / 17/01/2010

View Document

03/06/103 June 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NICK GOODENOUGH / 17/01/2009

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996

View Document

19/01/9619 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 C/O ERNEST FRANCIS AND SON SOMERSET HOUSE BLAGRAVE STREET READING BERKSHIRE RG1 1QB

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

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