GO! TECHNOLOGY LTD.

Company Documents

DateDescription
19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/01/132 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

05/03/125 March 2012 SECRETARY APPOINTED MR ROBERT STJOHN SMITH

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BROWN

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES LANCASTER / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 23/12/2009

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED PHILLIP JAMES LANCASTER

View Document

06/08/086 August 2008 SECRETARY APPOINTED DAVID HENRY BROWN

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HUGH FRANCIS EDMONDS LOGGED FORM

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 AUDITOR'S RESIGNATION

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

30/08/0330 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: G OFFICE CHANGED 30/08/03 HUNTS END BUCKDEN ST NEOTS CAMBRIDGESHIRE PE19 5SU

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 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