ORCHARD GOFF ASSOCIATES LTD

Company Documents

DateDescription
04/03/144 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK GOFF / 01/10/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 52 BATH TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1UJ

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S PARTICULARS PETER GOFF

View Document

06/10/086 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: STATION ROAD WYLAM NORTHUMBERLAND NE41 8HR

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: STATION HOUSE WYLAM NORTHUMBERLAND NE41 8HR

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information