GO-IN MANAGEMENT & SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
30/06/2330 June 2023 | Application to strike the company off the register |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with updates |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with updates |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, SECRETARY KATERINA MALINSKI |
31/08/1031 August 2010 | CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED |
04/08/104 August 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INGO SCHLOESSIN-BENEKE / 21/01/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/06/078 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/11/063 November 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/07/066 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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