GORING INDEPENDENT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 135A CHARLTON CHURCH LANE LONDON SE7 7AA UNITED KINGDOM

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 CORPORATE DIRECTOR APPOINTED SPEEDY CONTRACTORS LTD

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE GORING

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 7 THE CROSSWAYS COULSDON SURREY CR5 1LE ENGLAND

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 6 RUSKIN ROAD CARSHALTON SURREY SM5 3DE

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/03/0930 March 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY ANTONY MARSHALL

View Document

09/07/089 July 2008 SECRETARY APPOINTED CLAIRE MARIE GORING

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED DIAL A WINE LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: THE OLD FORGE POPLAR ROAD WITTERSHAM KENT TN30 7PD

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED QUICKFIRE IT SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 Incorporation

View Document

07/04/067 April 2006 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