GOOD 2 GO LTD.

Company Documents

DateDescription
17/05/1317 May 2013 STRUCK OFF AND DISSOLVED

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
ALBYN HOUSE UNION STREET
INVERNESS
IV1 1QA
UNITED KINGDOM

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR. SIMON MACBETH

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/02/1122 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 01/10/2009

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
FRAME KENNEDY & FORREST
ALBYN HOUSE UNION STREET
INVERNESS
INVERNESS-SHIRE
IV1 1QA

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 01/08/2008

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRACY MURRAY

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
MACLEOD HOUSE, OLD BANK ROAD
GOLSPIE
HIGHLAND
KW10 6RS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM:
64 MAIN STREET
GOLSPIE
HIGHLAND
KW10 6TY

View Document

24/01/0824 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 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