M E GOODALL LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1827 June 2018 APPLICATION FOR STRIKING-OFF

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

25/10/1725 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD GOODALL / 01/05/2015

View Document

22/03/1622 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
35 THE GROVE
BOMERE HEATH
SHREWSBURY
SY4 3QW
UNITED KINGDOM

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
MILITARY HOUSE 24 CASTLE STREET
CHESTER
CH1 2DS

View Document

31/03/1531 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/05/136 May 2013 06/01/12 STATEMENT OF CAPITAL GBP 101

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
FALCON POINT PARK PLAZA HAYES WAY
HEATH HAYES
CANNOCK
WS12 2DD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
C/O BESPOKE ACCOUNTANCY LTD
ORBITAL PLAZA 1ST FLOOR WATLING COURT
WATLING STREET
CANNOCK
STAFFORDSHIRE
WS11 0EL
UNITED KINGDOM

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED M E GOODHALL LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD GOODHALL / 05/01/2012

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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