GOODIES ENTERPRISES EXPORT / IMPORT LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1226 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

08/07/118 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/118 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009572,00008611

View Document

08/07/118 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 4/6 SERGEANTS WAY BEDFORD BEDFORDSHIRE MK41 0EH

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOUNGHAE KWON / 01/02/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1017 May 2010 SECRETARY APPOINTED LEONARD ARTHUR TILBY

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG HAE KWON TILBY / 01/10/2009

View Document

01/03/101 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY RESIGNED LEONARD TILBY

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 30/11/07

View Document

21/05/0821 May 2008 GBP NC 1000/10100 30/11/2007 ALTER MEMORANDUM 30/11/2007

View Document

06/03/086 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 4 SERGEANTS WAY ELMS INDUSTRIAL ESTATE BEDFORD BEDFORDSHIRE MK41 0EH

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: WINDSOR ROAD BEDFORD BEDFORDSHIRE MK42 9SS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: WINDSOR ROAD BEDFORD BEDFORDSHIRE MK42 9SS

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 201 STEVENAGE ROAD HITCHIN HERTFORDSHIRE SG4 9EA

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/10/024 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED FIRECREST IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 9A HIGH STREET ARLESEY BEFORDSHIRE SG15 6RA

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0111 January 2001 Incorporation

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