GOLDFISH COMMUNICATIONS LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

02/05/132 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/118 March 2011 DISS40 (DISS40(SOAD))

View Document

07/03/117 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS JACQUELINE ANN ABRAHAMOVITCH

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAMOVITCH

View Document

25/05/1025 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

24/05/1024 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 01/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: G OFFICE CHANGED 06/08/02 2 FLEEMING ROAD LONDON E17 5ES

View Document

05/08/025 August 2002 COMPANY NAME CHANGED GOLDFISH CONTRACTS LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: G OFFICE CHANGED 08/02/01 SUITE 26859 72 NEW BOND STREET LONDON W1S 1RR

View Document

26/01/0126 January 2001 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