GREGORY OSBORNE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1212 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
13/04/1113 April 2011 | DISS40 (DISS40(SOAD)) |
12/04/1112 April 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
12/04/1112 April 2011 | FIRST GAZETTE |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/1018 March 2010 | 06/12/09 NO CHANGES |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSBORNE / 05/11/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NEIL OSBORNE / 05/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY / 05/11/2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | DIRECTOR APPOINTED NEIL OSBORNE LOGGED FORM |
27/11/0827 November 2008 | DIRECTOR APPOINTED NEIL OSBORNE |
12/12/0712 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 ASHTON HOUSE CHADWICK STREET MORETON CH46 7TE |
06/03/076 March 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
14/06/0614 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
13/02/0613 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0631 January 2006 | COMPANY NAME CHANGED GO VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/06 |
09/01/069 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/12/056 December 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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