GOFAL LIMITED

Company Documents

DateDescription
07/02/137 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/11/1228 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/09/1224 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE GATEHOUSE - MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ELFED HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

11/08/1111 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006343

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WRIGHT / 26/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS GWYN LLOYD / 26/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WRIGHT / 20/05/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 10-14 MUSEUM PLACE CARDIFF SOUTH GLAMORGAN CF10 3NZ

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: G OFFICE CHANGED 05/05/99 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF1 4DX

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: G OFFICE CHANGED 07/09/98 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

27/06/9727 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 Incorporation

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