GODFREY MACHINING LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1521 January 2015 APPLICATION FOR STRIKING-OFF

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY DUNCOMBE / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HARRY DUNCOMBE / 05/07/2011

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN DUNSCOMBE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED WENDY DUNCOMBE LOGGED FORM

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MARTYN HARRY DUNCOMBE

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED WENDY DUNCOMBE LOGGED FORM

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 SECRETARY APPOINTED WENDY DUNCOMBE

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 6 ASTOR HOUSE 282 LICHFIELD ROAD MERE GREEN SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

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