GOLDCREST CONSULTANCY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

06/05/126 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

13/12/1113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY SUTTHYME LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR VATMUND LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

01/03/101 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/03/101 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

23/04/0923 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; NO CHANGE OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
28 DEWSBURY ROAD
LIVERPOOL
MERSEYSIDE L4 2XG

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM:
44 RAFFLES COURT
KINGS DRIVE
EDGWARE
MIDDLESEX HA8 8BG

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003 SHARE CERT NOT REQUIRED 14/03/03

View Document

24/03/0324 March 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/0227 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
1A BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

02/11/012 November 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/11/012 November 2001 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