GOLDEN SPIRES COMPUTING LTD

Company Documents

DateDescription
03/08/103 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/1025 May 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
35 INCHFORD ROAD
SOLIHULL
WEST MIDLANDS
B92 9QD

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
222 STREETSBROOK ROAD
SOLIHULL
WEST MIDLANDS
B91 1HF

View Document

21/05/1021 May 2010 RES02

View Document

20/05/1020 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/04/1013 April 2010 STRUCK OFF AND DISSOLVED

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM:
42 CRAWFORD AVENUE, SMETHWICK, WARLEY, WEST MIDLANDS B67 6RT

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
SIR ROBERT PEEL MILL, MILL LANE, FAZELEY, TAMWORTH, STAFFORDSHIRE B78 3QD

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
42 CRAWFORD AVENUE, SMETHWICK, BIRMINGHAM, WEST MIDLANDS B67 6RT

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
15 WHITE ROAD, SMETHWICK, BIRMINGHAM, B67 7PG

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97

View Document

18/02/9718 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98

View Document

08/11/968 November 1996 S366A DISP HOLDING AGM 03/10/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM:
26/8 BIRD STREET, LICHFIELD, STAFFORDSHIRE WS13 6PR

View Document

08/11/968 November 1996 S386 DIS APP AUDS 03/10/96

View Document

08/11/968 November 1996 S252 DISP LAYING ACC 03/10/96

View Document

27/08/9627 August 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUIDOTTI SOLUTIONS LTD


  • 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