GOLDCODE LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/02/113 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY HATHAWAY

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: OXFORD HOUSE 1 NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0NP

View Document

02/11/952 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995

View Document

09/08/959 August 1995 S252 DISP LAYING ACC 25/07/95

View Document

09/08/959 August 1995 S366A DISP HOLDING AGM 25/07/95

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 S366A DISP HOLDING AGM 15/06/95

View Document

28/06/9528 June 1995 S252 DISP LAYING ACC 15/06/95

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995

View Document

03/02/953 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/01/9519 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995 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