GOOLE MANAGEMENT LIMITED

Company Documents

DateDescription
28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

25/10/1325 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 08/10/08 FULL LIST AMEND

View Document

28/11/1228 November 2012 SECOND FILING WITH MUD 08/10/11 FOR FORM AR01

View Document

28/11/1228 November 2012 SECOND FILING WITH MUD 08/10/09 FOR FORM AR01

View Document

28/11/1228 November 2012 SECOND FILING WITH MUD 08/10/12 FOR FORM AR01

View Document

28/11/1228 November 2012 SECOND FILING WITH MUD 08/10/10 FOR FORM AR01

View Document

14/11/1214 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLIAM PRICE / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STEWART PALMER / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCAN / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRENVILLE SMITH / 31/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

05/11/105 November 2010 SECRETARY APPOINTED MR ANDREW JOHN DUNCAN

View Document

05/11/105 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS; AMEND

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM, 49 HIGH STREET, HENLEY-IN-ARDEN, SOLIHULL, WEST MIDLANDS, B95 5AA

View Document

08/10/078 October 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