GOLD HARDWARE AND DIY LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 PREVSHO FROM 29/08/2011 TO 28/08/2011

View Document

23/11/1123 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1127 May 2011 PREVSHO FROM 30/08/2010 TO 29/08/2010

View Document

27/10/1027 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

02/11/092 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

29/06/0929 June 2009 PREVSHO FROM 31/08/2008 TO 30/08/2008

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY HARBHAJAN SINGH

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR HARBHAJAN SINGH

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: G OFFICE CHANGED 30/10/06 PHILLIPS CHARTERED ACCOUNTANTS PARK HOUSE 41 PARK STREET WELLINGTON TELFORD TF1 3AE

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/09/059 September 2005 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