GONET LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY MAPLEVALE INTERNATIONAL LIMITED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/03/1025 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPLEVALE INTERNATIONAL LIMITED / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED DENNIS RAYMOND COOK

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JEAN RASTEL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JEAN MICHEL RASTEL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE LEROY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE NIGNANI

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PHILIPPE LEROY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED CHRISTOPHE NIGNANI

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MAPLEVALE INVESTMENTS LIMITED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 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