GONZALEZ A LTD

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
49 LEBANON PARK
TWICKENHAM
TW1 3DH

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AVE GONZALEZ / 01/06/2012

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
74-78 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3XH
UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AVE GONZALEZ / 16/08/2011

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LTD

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSL COMPANY SECRETARY LTD / 03/04/2010

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVE GONZALEZ / 23/12/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVE GONZALEZ / 20/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVE GONZALEZ / 24/09/2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
20 ELGAR HOUSE KNELLER ROAD
TWICKENHAM
TW2 7DS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
30 CAVENDISH COURT LONDON ROAD
APSLEY
HERTFORDSHIRE
HP3 9FH

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AVE GONZALEZ / 24/04/2008

View Document

02/05/082 May 2008 SECRETARY APPOINTED RSL COMPANY SECRETARY LTD

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 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