THE GOLDBERG ENSEMBLE LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 31/12/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 31/12/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/03/118 March 2011 31/12/10 NO MEMBER LIST

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 31/12/09 NO MEMBER LIST

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM 127 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8DX

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: G OFFICE CHANGED 06/10/00 C/O NIGHTINGALES SOLICITORS 12 ST JOHN STREET MANCHESTER M3 4DX

View Document

22/03/0022 March 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/04/935 April 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

05/05/925 May 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

29/01/9129 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

30/07/9030 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

02/04/902 April 1990 31/12/89 NOF

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/02/898 February 1989 31/12/88 NOF

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 ANNUAL RETURN MADE UP TO 30/09/87

View Document

01/07/881 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 140488

View Document

15/06/8815 June 1988 COMPANY NAME CHANGED WISETRAIN LIMITED CERTIFICATE ISSUED ON 16/06/88

View Document

15/06/8815 June 1988 ADOPT MEM AND ARTS 140488

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: G OFFICE CHANGED 12/02/87 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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