GOOD:WAY SERVICE & SAFETY LIMITED

Company Documents

DateDescription
04/04/104 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/104 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/0923 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/0923 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/0923 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 23 THIRLMERE CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 5EG

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 S366A DISP HOLDING AGM 08/11/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: UNIT 8 FOUNDRY COURT DAVENTRY NORTHAMPTONSHIRE NN11 4RH

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 22 THIRLMERE CLOSE DRAYTON DAVENTRY NORTHAMPTONSHIRE NN11 5EG

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996

View Document

22/02/9622 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: UNIT12 ALVIS WAY ROYAL IND. ESTATE DEVENTRY,N11 5PG

View Document

08/10/938 October 1993 Memorandum and Articles of Association

View Document

08/10/938 October 1993 ADOPT MEM AND ARTS 01/10/93

View Document

08/10/938 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9329 September 1993 COMPANY NAME CHANGED COMMODITY CONNECTIONS LIMITED CERTIFICATE ISSUED ON 30/09/93

View Document

29/09/9329 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/93

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 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