GO CREATIVE DESIGN LIMITED

Company Documents

DateDescription
16/04/1216 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1216 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2011

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011

View Document

08/11/108 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2010

View Document

19/10/0919 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

31/07/0931 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/07/0910 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/06/0924 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/05/0929 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 69 DANE ROAD SALE CHESHIRE M33 7BP

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/02/058 February 2005 COMPANY NAME CHANGED GO DESIGN LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED ONLINE CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 COMPANY NAME CHANGED JUST BELOW THE LINE LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/995 November 1999 Incorporation

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