G2O DEVELOPMENT LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
TENBY PLACE, 102 SELBY ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7BA

View Document

24/02/1424 February 2014 DECLARATION OF SOLVENCY

View Document

24/02/1424 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

21/03/1321 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY OLLINGTON / 28/04/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY OLLINGTON / 28/04/2011

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY OLLINGTON / 11/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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