GOLDFLAME PROPERTIES LIMITED

Company Documents

DateDescription
03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/11/132 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY ANNE CONNELLY

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MR MICHAEL SAMUEL PRESTON

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/11/1027 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYAN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR NICHOLAS DESMOND JAMES BODINGTON

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BRYAN / 01/11/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 6 LONDON STREET LONDON W2 1HR

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0018 February 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: G OFFICE CHANGED 10/11/92 120 EAST ROAD LONDON. N1 6AA

View Document

29/10/9229 October 1992 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