GOLDRANGE LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH COLLINS / 01/08/2013

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER HALLIDAY

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ZEIDLER

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HALLIDAY / 01/01/2013

View Document

01/03/131 March 2013 REDUCE ISSUED CAPITAL 28/02/2013

View Document

01/03/131 March 2013 STATEMENT BY DIRECTORS

View Document

01/03/131 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 1

View Document

01/03/131 March 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

01/03/131 March 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

08/11/128 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 SECOND FILING WITH MUD 23/08/11 FOR FORM AR01

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 AUDITOR'S RESIGNATION

View Document

16/08/1116 August 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CHEATLE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CROSSTHWAITE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NATT

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

02/12/102 December 2010 DIRECTOR APPOINTED JOHN JOSEPH COLLINS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON

View Document

02/12/102 December 2010 DIRECTOR APPOINTED GEOFFREY PETER LOUIS ZEIDLER

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ANDREW WILLIAM NATT

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
BOUNDARY HOUSE
CRICKETFIELD ROAD
UXBRIDGE
MIDDLESEX
UB8 1QG

View Document

02/12/102 December 2010 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/109 June 2010 ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 24/04/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HALLIDAY / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS CHEATLE / 01/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY LAWRINSON

View Document

03/09/093 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED NEIL CROSSTHWAITE

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ANTHONY JAMES LAWRINSON

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WOODS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED STUART NICHOLAS CHEATLE

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 25/04/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARRE

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 27/04/07

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 28/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 29/04/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 25/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 S366A DISP HOLDING AGM 19/05/03

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 26/04/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 NC INC ALREADY ADJUSTED 14/03/01

View Document

20/04/0120 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ￯﾿ᄑ NC 100/1000
14/03/01

View Document

20/04/0120 April 2001 AUDITOR'S RESIGNATION

View Document

20/04/0120 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
145 LION ROAD
BEXLEYHEATH
KENT
DA6 8PB

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/06/964 June 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 EXEMPTION FROM APPOINTING AUDITORS 03/01/95

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

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/936 October 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/10/8925 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/11/8730 November 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM:
37 SELSEY CRESCENT
WELLING
KENT

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

10/10/8310 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