GOLDEN GATE SOLUTIONS LTD

Company Documents

DateDescription
07/12/117 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/117 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011:LIQ. CASE NO.1

View Document

08/09/108 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009387,00009252

View Document

08/09/108 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/1024 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009252

View Document

24/08/1024 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/08/1024 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009252,00009387

View Document

21/08/1021 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM C/O SPEARMANS MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 17 AYR COURT MONKS DRIVE LONDON W3 0EA

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 C/O LANCE LINCOLN & CO BANDERWAY HOUSE 156-162 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: G OFFICE CHANGED 11/02/05 FLAT 26 WOODGRANGE HOUSE 429 UXBRIDGE ROAD EALING LONDON W5 3NW

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 73 DOROTHY AVENUE WEMBLEY MIDDLESEX HA0 4JL

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: G OFFICE CHANGED 08/10/99 376 EUSTON ROAD LONDON NW1 3BL

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 Incorporation

View Document

06/09/996 September 1999 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