GONIEC LIMITED

Company Documents

DateDescription
10/08/1110 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1110 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/11/1024 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2010:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 214 KING STREET HAMMERSMITH LONDON W6 0RA

View Document

13/05/1013 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009066,00006846

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 48 HAVEN GREEN POLISH TRADE CENTRE EALING BROADWAY LONDON W5 2NX

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

12/12/0912 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIECZYSLAW OLSZEWSKI / 01/03/2009

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WIESLAWA OLSZEWSKA

View Document

03/11/083 November 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/08 FROM: GISTERED OFFICE CHANGED ON 02/11/2008 FROM 214 KING STREET HAMMERSMITH LONDON W6 0RA

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006

View Document

29/11/0629 November 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: G OFFICE CHANGED 03/02/05 60 HURLEY ROAD GREENFORD MIDDLESEX UB6 9HA

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0313 April 2003 Incorporation

View Document


More Company Information