GOSS RISK MANAGEMENT LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 APPLICATION FOR STRIKING-OFF

View Document

09/06/119 June 2011 STATEMENT BY DIRECTORS

View Document

09/06/119 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 1

View Document

09/06/119 June 2011 REDUCE ISSUED CAPITAL 30/04/2011

View Document

09/06/119 June 2011 SOLVENCY STATEMENT DATED 30/04/11

View Document

23/12/1023 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/12/094 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TREE

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY PHILPOT

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY ANNE CLARK

View Document

18/05/0918 May 2009 SECRETARY APPOINTED HELEN BEATRICE DAVIS

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 AUDITOR'S RESIGNATION

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED GOSS & CO (RISK MANAGEMENT) LIMI TED CERTIFICATE ISSUED ON 06/04/06

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: OMEFORDE HOUSE, CHURCH ROAD, YATE, BRISTOL BS37 5JB

View Document

31/03/0631 March 2006 AUDITOR'S RESIGNATION

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: ARENDON HOUSE, 59-75 QUEENS ROAD, READING, BERKSHIRE RG1 4BN

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED GOSS RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED PENDLETON MAY TRANSPORTATION RIS KS LIMITED CERTIFICATE ISSUED ON 25/04/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 04/05/04

View Document

16/06/0416 June 2004

View Document

16/06/0416 June 2004 Resolutions

View Document

16/06/0416 June 2004 � NC 100/500000 04/05

View Document

16/06/0416 June 2004

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED COMMERCIAL & INTERNATIONAL INSUR ANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: HOUSE RIVERWAY ESTATE, OLD PORTSMOUTH ROAD, PEASMARSH GUILDFORD, SURREY GU3 1LZ

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: WOODBRIDGE ROAD, GUILDFORD, SURREY GU1 1DY

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED CANDIDATE SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: CAMP ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6EW

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: WFOUNDLAND CHAMBERS 43A, WHITCHURCH ROAD,, CARDIFF, CF4 3JN

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 Incorporation

View Document

28/01/9828 January 1998 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