GALAXYBOUND LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 25/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 31/03/2010

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 31/08/2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ARTICLES OF ASSOCIATION

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED POWERMAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED GALAXYBOUND LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: WEST HOUSE WEST STREET HASLEMERE GU27 2AB

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996

View Document

11/08/9611 August 1996 SECRETARY RESIGNED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

22/04/9422 April 1994 Incorporation

View Document

22/04/9422 April 1994 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