GOLDEN SQUARE PROPERTIES LP

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

View Document

18/12/0918 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY GRANADA NOMINEES LIMITED

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ITV PRODUCTIONS LTD

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR GRANADA NOMINEES LIMITED

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

15/12/0515 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/12/0515 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIR AUTHORISATION 390A 10/05/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 STORNOWAY HOUSE 13 CLEVELAND ROW LONDON SW1A 1GG

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 STORNOWAY HOUSE 13,CLEVELAND ROW LONDON SW1A 1GG

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 36 GOLDEN SQUARE LONDON W1R 4AH

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 � NC 3600000/12500000 20/10/95

View Document

27/10/9527 October 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

27/10/9527 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/95

View Document

27/10/9527 October 1995 DIR POWERS 20/10/95

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

28/02/9328 February 1993

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/90

View Document

05/10/905 October 1990 NC INC ALREADY ADJUSTED 27/09/90

View Document

05/10/905 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/90

View Document

05/10/905 October 1990 � NC 1000/3600000 27/09/90

View Document

19/09/9019 September 1990 COMPANY NAME CHANGED JOINDIGIT LIMITED CERTIFICATE ISSUED ON 20/09/90

View Document

13/09/9013 September 1990 SECRETARY RESIGNED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: G OFFICE CHANGED 30/08/90 2 BACHES STREET LONDON N1 6UB

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 ALTER MEM AND ARTS 09/08/90

View Document

06/08/906 August 1990 ADOPT MEM AND ARTS 13/07/90

View Document

13/07/9013 July 1990 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