GOLDEN COIN AMUSEMENTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TULLOCH / 05/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARKOU / 05/03/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MARIA TULLOCH

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED RAPIDTALK LIMITED CERTIFICATE ISSUED ON 20/05/05; RESOLUTION PASSED ON 09/05/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED GOLDEN COIN AMUSEMENTS LIMITED CERTIFICATE ISSUED ON 19/01/05; RESOLUTION PASSED ON 13/01/05

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 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