GOLDSMITH PRACTICE MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL RUTH GOLDSMITH / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GOLDSMITH / 02/12/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GOLDSMITH / 29/03/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERYL RUTH GOLDSMITH / 29/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL RUTH GOLDSMITH / 29/03/2011

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERYL GOLDSMITH / 03/04/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GOLDSMITH / 03/04/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 21 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTSHIRE BA12 7BZ

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: G OFFICE CHANGED 26/08/04 STABLE COTTAGE DEVERILL ROAD SUTTON VENY WARMINSTER WILTSHIRE BA12 7BY

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: G OFFICE CHANGED 27/11/98 26 STARLINGS DRIVE TILEHURST READING BERKSHIRE RG31 5SU

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: G OFFICE CHANGED 24/01/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9613 December 1996 Incorporation

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