GO INDEPENDENT LIMITED

Company Documents

DateDescription
06/05/146 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014

View Document

16/05/1316 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

19/03/1219 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009671,00006437

View Document

22/11/1122 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2011:LIQ. CASE NO.1

View Document

24/06/1124 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/06/113 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNIT A2 KINGFISHER BUSINESS PARK, HAWTHORNE ROAD BOOTLE MERSEYSIDE L20 6PF

View Document

10/05/1110 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009671,00006437

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/1015 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH OWENS / 24/07/2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

08/04/108 April 2010 SECRETARY APPOINTED MR NIGEL BLACKBURN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR NIGEL BLACKBURN

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHELAGH OWENS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JOHN RICHARD MATTHEWS

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN KERSHAW

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT OWENS

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KERSHAW

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

28/06/0228 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0228 June 2002 � NC 2000/10000 30/04/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 10 SUNNINGDALE DRIVE LIVERPOOL MERSEYSIDE L23 7XA

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: G OFFICE CHANGED 01/08/00 NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE, CHESTER CHESHIRE CH1 2HU

View Document

24/07/0024 July 2000 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