GO-REMOVALS LTD.

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 APPLICATION FOR STRIKING-OFF

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
16 WREN CLOSE
STOWMARKET
SUFFOLK
IP14 5NT
UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLGAN

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM FLAT C 621 GARRATT LANE WANDSWORTH LONDON SW18 4SX

View Document

21/03/1121 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL COLGAN / 01/05/2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM FLAT C 621 GARRATT LANE WANDSWORTH LONDON SW18 4SX

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR SCOTT JONES

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED SCOTT DAVID JONES

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED QUICKSMART TRANSIT LTD. CERTIFICATE ISSUED ON 30/06/09

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS ANDREW COLGAN LOGGED FORM

View Document

19/02/0919 February 2009 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