GOLDEN GATE PROPERTIES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM BUCKLANDS WILDERNESSE AVENUE SEVENOAKS KENT TN15 0EA

View Document

10/01/1110 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/12/98

View Document

12/02/9912 February 1999 � NC 1000/25000 29/12/98

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: G OFFICE CHANGED 12/02/99 ABERDEEN HOUSE ARUNDEL ROAD ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4JZ

View Document

12/02/9912 February 1999 NC INC ALREADY ADJUSTED 29/12/98

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: G OFFICE CHANGED 15/01/99 BUCKLANDS WILDERNESSE AVENUE SEVENOAKS KENT TN15 0EA

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: G OFFICE CHANGED 18/02/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 Incorporation

View Document

22/12/9322 December 1993 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