GOLV CONTRACTS LTD

Company Documents

DateDescription
12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

23/02/1223 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BATCHELOR / 16/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BATCHELOR / 16/02/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 9 FORREST CLOSE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NR

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BATCHELOR / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANTHONY FRANEY / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED NATHAN ANTHONY FRANEY

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JAMES BATCHELOR

View Document

17/03/0917 March 2009 SECRETARY APPOINTED JOANNE BATCHELOR

View Document

17/03/0917 March 2009 CURREXT FROM 28/02/2010 TO 05/04/2010

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E B AUTOMATION LTD.


  • 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