GONFIRTH SALMON LIMITED

Company Documents

DateDescription
11/11/1111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR IVAR KVANGARDSNES

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR EIRIK HAUGLAND

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PER GRIEG

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DEC MORT/CHARGE *****

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/05/0225 May 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 DEC MORT/CHARGE *****

View Document

14/05/0214 May 2002 PARTIC OF MORT/CHARGE *****

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/002 September 2000 S366A DISP HOLDING AGM 25/08/00

View Document

10/08/0010 August 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

07/09/987 September 1998 PARTIC OF MORT/CHARGE *****

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 APPROVE LOAN AGREEMENT 08/07/98

View Document

20/07/9820 July 1998 APPROVCE SECURITY DOCS 08/07/98

View Document

20/07/9820 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/98

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ALTER MEM AND ARTS 08/07/98

View Document

20/07/9820 July 1998 AUDITORS RESIGNATION STATEMENT

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: GREMISTA LERWICK SHETLAND ZE1 0PX

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DEC MORT/CHARGE *****

View Document

13/07/9813 July 1998 PARTIC OF MORT/CHARGE *****

View Document

14/04/9814 April 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/01/97

View Document

28/08/9628 August 1996 DEC MORT/CHARGE *****

View Document

28/08/9628 August 1996 DEC MORT/CHARGE *****

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: GREENHEAD LERWICK SHETLAND ZE1 0PY

View Document

21/02/9621 February 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 DEC MORT/CHARGE *****

View Document

13/04/9513 April 1995 PARTIC OF MORT/CHARGE *****

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/07/946 July 1994 PARTIC OF MORT/CHARGE *****

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 PARTIC OF MORT/CHARGE 2015

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: SKELLISTER SOUTH NESTING SHETLAND ZE2 9PP

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9025 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/03/8818 March 1988 PARTIC OF MORT/CHARGE 2962

View Document

04/02/874 February 1987 ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/06

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