EXPERIAN GOAD LIMITED

Company Documents

DateDescription
16/01/1016 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/0916 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

20/01/0920 January 2009 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

20/01/0920 January 2009 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION "BOOKS RECORDS.ETC"

View Document

20/01/0920 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

20/01/0920 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/0920 January 2009 DECLARATION OF SOLVENCY

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED PAUL ALAN ATKINSON

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PAUL GRAEME COOPER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

17/12/0817 December 2008 SECRETARY APPOINTED ALICE READ

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY RONAN HANNA

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN RUTTER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN DAVIES

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG1 5HF

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED CCN GOAD LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

04/01/974 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 ADOPT MEM AND ARTS 03/09/96

View Document

09/09/969 September 1996 S366A DISP HOLDING AGM 03/09/96

View Document

09/09/969 September 1996 S386 DISP APP AUDS 03/09/96

View Document

09/09/969 September 1996 S252 DISP LAYING ACC 03/09/96

View Document

28/08/9628 August 1996 COMPANY NAME CHANGED CHAS. E. GOAD LIMITED CERTIFICATE ISSUED ON 29/08/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: ABP HOUSE SALISBURY SQUARE HATFIELD HERTS AL9 5AQ

View Document

29/07/9629 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996

View Document

27/06/9627 June 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/03/96

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

19/12/9219 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991

View Document

15/03/9015 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/12/8918 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/08/8715 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/11/8626 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

15/10/8615 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

25/02/7625 February 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/76

View Document

04/12/754 December 1975 CERTIFICATE OF INCORPORATION

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