GO LEASE LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1228 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
NORTHGATE HOUSE NORTH GATE
NEW BASFORD
NOTTINGHAMSHIRE
NG7 7BE

View Document

09/03/129 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/129 March 2012 DECLARATION OF SOLVENCY

View Document

09/03/129 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 SECTION 534 & 536(4) LIABILITY LIMITATION AGREEMENT 15/06/2011

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 19/05/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
SHERWOOD HOUSE
7 GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 6LB

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 18/05/2009

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 01/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
SHERWOOD HOUSE
7 GREGORY BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE NG7 6LB

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/05/0019 May 2000 Incorporation

View Document


More Company Information