GOC SERVICES LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON LOGAN

View Document

06/05/146 May 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
2ND FLOOR
43 WHITFIELD STREET
LONDON
W1T 4HD
UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/01/1128 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM
C/O GATEWAY PARTNERS
3RD FLOOR 22 GANTON STREET
LONDON
W1F 7BY

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM
22 GANTON STREET
C/O GATEWAY PARTNERS
LONDON
W1F 7BY
UNITED KINGDOM

View Document

12/02/1012 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN FREDERICK O`CALLAGHAN / 01/10/2009

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCE INNOVATIONS LTD / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILSON LOGAN / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

21/03/0921 March 2009 DISS40 (DISS40(SOAD))

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
C/O PORTMAN PARTNERSHIP
36 GLOUCESTER AVENUE
LONDON
NW1 7BB

View Document

20/03/0920 March 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM:
INNOVATIONS HOUSE
19 STAPLE GARDENS
WINCHESTER
HAMPSHIRE SO23 8SR

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
51 SOUTHGATE STREET
WINCHESTER
SO23 9EH

View Document

08/01/078 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 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