GOSFORTH HOLDINGS 2011-1 LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ROGER NURSE

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR FINLAY WILLIAMSON

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR FINLAY FERGUSON WILLIAMSON

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

07/08/127 August 2012 SECTION 519

View Document

23/07/1223 July 2012 SECTION 519

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 COMPANY NAME CHANGED GOSFORTH HOLDINGS 2010-1 LIMITED
CERTIFICATE ISSUED ON 04/02/11

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
PELLIPAR HOUSE, 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

01/06/101 June 2010 CORPORATE DIRECTOR APPOINTED L D C SECURITISATION DIRECTOR NO 1 LIMTED

View Document

01/06/101 June 2010 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

01/06/101 June 2010 CORPORATE DIRECTOR APPOINTED L D C SECURITISATION DIRECTOR NO 2 LIMITED

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED BEECHTRAIL LIMITED
CERTIFICATE ISSUED ON 26/05/10

View Document

26/05/1026 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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