GORICARDO.CO.UK INTERNET AUCTIONS LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1214 June 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ABRAHAM ANDRE COETZEE / 01/04/2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR HARTMUT HEINCKE

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM COETZEE / 31/12/2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED DR ABRAHAM ANDRE COETZEE

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
THE MATRIX COMPLEX
91 PETERBOROUGH ROAD
PARSONS GREEN
LONDON
SW6 3BU

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY TOM PARKINSON

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
42 ALIE STREET
LONDON
E1 8DA

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM:
CHARIOT HOUSE
4 CROMWELL PLACE
SOUTH KENSINGTON
LONDON SW7 2JE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM:
20 OLD BAILEY
LONDON
EC4M 7BH

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 09/12/99

View Document

15/12/9915 December 1999 ￯﾿ᄑ NC 1000/121000
09/12/99

View Document

15/12/9915 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/99

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 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