GOLDMAPLE LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY VARUN KAPILA

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 D S AHLUWALIA FCCA SEATON NORWOOD GREEN ROAD SOUTHALL UB2 4LA

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information