GOLDSERVICE CONSULTANCY LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1814 June 2018 APPLICATION FOR STRIKING-OFF

View Document

26/04/1826 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/05/1719 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCVEY

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR DUNCAN JAMES MCVEY

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MCVEY / 07/06/2012

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 NEW CLASS OF SHARE CREATED 30/11/2011

View Document

17/02/1217 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 3

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/04/075 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 10 GRENFELL ROAD, DIDSBURY MAN CHESHIRE M20 6TQ

View Document

16/02/0716 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0516 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 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


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