GO TRANSFER LTD

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/05/1221 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/111 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1121 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/05/1027 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 25000

View Document

25/01/1025 January 2010 FORM 123

View Document

25/01/1025 January 2010 NC INC ALREADY ADJUSTED 17/09/2009

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIANE ALMEIDA / 17/09/2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIANE ALMEIDA / 17/09/2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED VIVIANE CRISTINA DA SILVA ALMEIDA

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR SERENA RICCIO

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 8 HINDE STREET LONDON W1U 3BJ

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document


More Company Information