GO-IN MANAGEMENT & SERVICES LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY KATERINA MALINSKI

View Document

31/08/1031 August 2010 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

04/08/104 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGO SCHLOESSIN-BENEKE / 21/01/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 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