GO4 PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
1 BACHELOR LANE
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 5NA

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CONWAY

View Document

07/11/117 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK CONWAY / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONWAY / 23/09/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 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