GOING LIMITED

Company Documents

DateDescription
15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SAIL ADDRESS CREATED

View Document

13/04/1213 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: THE ESTATE OFFICE NO 3 HOLLY TREE HOUSE NORTHMINSTER BUSINESS PARK POPPLETON, YORK YO26 6QU

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/09/2008

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY RESIGNED ANDREW ECCLES

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY APPOINTED GEORGE JOSEPH BURGESS

View Document

26/07/0726 July 2007 COMPANY NAME CHANGED SHADOW MANNER LIMITED CERTIFICATE ISSUED ON 26/07/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 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