GOCON LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 ORDER OF COURT TO WIND UP

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1130 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM WINDSOR HOUSE HICKS ROAD MARKYATE HERTS AL3 8LJ

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL O'CONNOR / 17/10/2009

View Document

25/05/1025 May 2010 SAIL ADDRESS CHANGED FROM: C/O GOCON LTD WINDSOR HOUSE HICKS ROAD MARKYATE MARKYATE ST ALBANS HERTFORDSHIRE AL3 8LJ UNITED KINGDOM

View Document

25/05/1025 May 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARINE O'CONNOR / 03/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL O'CONNOR / 03/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL O'CONNOR / 03/10/2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM WINDSOR HOUSE HICKS ROADS MARKYATE ST ALBANS HERTS AL3 8LJ

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY APPOINTED GARY PAUL O'CONNOR

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED KARINE O'CONNOR

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/10/0817 October 2008 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