GO IP LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAME STEWART

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED GRAHAME POLLOCK STEWART

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMJ NOMINEES LIMITED / 17/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WISE / 17/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WISE / 11/11/2007

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0315 January 2003 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