GOLDACE CONTRACTS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
9 AMBLEDENE
BAMBER BRIDGE
PRESTON
PR5 8JR
UNITED KINGDOM

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1327 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
39 HIGHER BANK ROAD
FULWOOD
PRESTON
PR2 8PD
UNITED KINGDOM

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM THE MEWS HOUSE HIGHER BANK ROAD FULWOOD PRESTON PR2 8PD

View Document

05/07/105 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 28 May 2008 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 28 May 2009 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 28 May 2007 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY EMMA DRAGE

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART DRAGE / 21/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 SUITE 22917 72 NEW BOND STREET LONDON W1S 1RR

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: G OFFICE CHANGED 04/06/01 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 27 GLYCENA ROAD LONDON SW11 5TP

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 SUITE 22917 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 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