IAN J. GOODING & CO. LIMITED

Company Documents

DateDescription
19/04/1319 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2013

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2012:LIQ. CASE NO.1

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011:LIQ. CASE NO.1

View Document

09/05/119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

07/10/097 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008885

View Document

07/10/097 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/10/097 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: UNIT 8 POND FARM RAY LANE LINGFIELD SURREY RH7 6JG

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/01/04

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: JAMES HOUSE 1A CRESCENT ROAD CATERHAM SURREY CR3 6LE

View Document

24/01/9724 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: ALFRED HOUSE 1 MOUNT PLEASANT ROAD CATERHAM SURREY CR3 6QB

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 SECRETARY RESIGNED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: ALFRED HOUSE 1 MOUNT PLEASANT ROAD CATERHAM SURREY CR3 6LP

View Document

02/01/912 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 130 REGENT ST., LONDON W1R 5FE

View Document

06/11/876 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 NEW SECRETARY APPOINTED

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information