GO FIND ME A GIFT LTD

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL BEALE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTINSON

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEALE

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MATTINSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEALE / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY MATTINSON / 01/10/2009

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 9 GARDEN STREET LYTHAM ST ANNES LANCS FY8 2AA

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BEALE / 14/03/2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED NICHOLAS WILLIAM MATTINSON

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 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