GOLDBOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 STRUCK OFF AND DISSOLVED

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

25/07/1325 July 2013 ORDER OF COURT - RESTORATION

View Document

18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 5 NIDD HOUSE RICHOMOND BUSINESS PARK SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5JH ENGLAND

View Document

22/12/1022 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 194B ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LD

View Document

25/02/1025 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR PAUL HEALAND

View Document

10/03/0910 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: G OFFICE CHANGED 13/04/07 11 SUFFIELD CLOSE SELSDON SURREY CR2 8SZ

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 15/09/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: G OFFICE CHANGED 15/01/93 57 HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3PB

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 NEW SECRETARY APPOINTED

View Document

09/01/939 January 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/939 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9217 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 09/01/92

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: G OFFICE CHANGED 15/01/92 12 YORK PLACE LEEDS WEST YORKS LS1 2DS

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 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