GOBLIN LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/07/097 July 2009 SECRETARY RESIGNED ALAN BLACKBURN

View Document

12/06/0912 June 2009 SECRETARY APPOINTED SEAN O'DRISCOLL

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 29/11/03; NO CHANGE OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/995 February 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: NEW YORKSHIRE HOUSE DON PEDRO AVENUE NORMANTON IND. EST. NORMANTON WEST YORKSHIRE WF6 1TT

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: CROSS GREEN APPROACH LEEDS WEST YORKSHIRE LS9 0SX

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994

View Document

27/08/9427 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 ADOPT MEM AND ARTS 14/02/94

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993

View Document

21/10/9321 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992

View Document

07/07/927 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 SHARES AGREEMENT OTC

View Document

28/08/9028 August 1990 US$ NC 1700000/2135000 29/06/90

View Document

28/08/9028 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/90

View Document

29/05/9029 May 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/88

View Document

24/01/8924 January 1989 WD 02/01/89 AD 21/12/88--------- US$ SI 1700000@1=1700000 US$ IC 0/1700000

View Document

24/01/8924 January 1989 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: G OFFICE CHANGED 22/12/86 50/51 RUSSELL SQ. LONDON WC1B 4JX

View Document

04/11/864 November 1986 RETURN MADE UP TO 06/09/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/7518 December 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

20/09/7420 September 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

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