GOLDMAKE LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PRICE / 03/11/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0425 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: G OFFICE CHANGED 02/11/04 COOMBSWOOD WAY HALESOWEN WEST MIDLANDS B62 8BH

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: G OFFICE CHANGED 19/03/04 UNIT 4 DEMUTH WAY, OLDBURY WARLEY WEST MIDLANDS, B69 4LT

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 S366A DISP HOLDING AGM 23/08/00

View Document

11/01/0011 January 2000 TRANSFER AGREEMENT 30/12/99

View Document

05/01/005 January 2000 COMPANY NAME CHANGED SOLID AUTO (U.K.) LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

30/12/9930 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

14/11/9414 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/12/919 December 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

30/11/9130 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: G OFFICE CHANGED 13/02/91 FIRST FLOOR SINGER STREET CHAMBERS SINGER STREET LONDON, EC2A 4ET

View Document

27/11/9027 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/01/90

View Document

02/02/902 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/8924 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: G OFFICE CHANGED 10/01/89 7TH FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DJ

View Document

13/02/8813 February 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8314 October 1983 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