GOLDS GROUP LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
RICHMOND HOUSE
29 WELLINGTON ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV14 6AH

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT GILL / 09/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
440 DUDLEY ROAD
WOLVERHAMPTON
WV2 3AQ

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
C/O NRI INTERNATIONAL CORP LTD
INTERNATIONAL HOUSE
226 SEVEN SISTERS ROAD
LONDON N4 3GG

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM:
C/O NRI INTERNATIONAL CORP
LIMITED, INTERNATIONAL HOUSE
226 SEVEN SISTERS ROAD
LONDON N4 3GG

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information