GOLDCORD LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

22/01/1522 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

24/01/1424 January 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
DS HOUSE 306 HIGH STREET
CROYDON
CR0 1NG
UNITED KINGDOM

View Document

14/03/1314 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE PRESNEILL

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ASA PAUL PRESNEILL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN PRESNEILL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRESNEILL

View Document

12/03/1312 March 2013 SECRETARY APPOINTED KIM NOELLE DACE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MARTIN ROBERT DACE

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 50 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DIANE PRESNEILL / 25/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FRANCIS PRESNEILL / 25/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: SURREY HOUSE 52 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

14/02/0514 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 � NC 1000/1020 14/12/0

View Document

29/01/0529 January 2005 NC INC ALREADY ADJUSTED 14/12/04

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 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