GO PROJECTS LTD

Company Documents

DateDescription
26/07/1326 July 2013 STRUCK OFF AND DISSOLVED

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ISABELL MAJEWSKY

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN LIVINGSTON

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM GEORGE HOUSE 36 NORTH HANOVER ST GLASGOW LANARKSHIRE G1 2AD

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR MICHAEL MALTBY

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MORINNE MACDONALD

View Document

04/02/104 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/06/093 June 2009 DIRECTOR APPOINTED DR BILL STOCKDALE

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DAVID ANDREW GOODFELLOW

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ISABELL CHRISTINE RENEE MAJEWSKY

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED SUSAN LINDSAY

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED HELEN ANN TOD HUNTER LIVINGSTON

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED GORDON HUNTER

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED IAN CLELAND RITCHIE

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MORINNE MACDONALD

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANDREW STARK

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED BERNARD GEORGE DUNN

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED THE GO GROUP UK LTD CERTIFICATE ISSUED ON 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED GO PROJECTS LTD. CERTIFICATE ISSUED ON 12/06/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 S366A DISP HOLDING AGM 28/02/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1BQ

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: MERCHANT HOUSE 7 WEST GEORGE STREET, GLASGOW G2 1BQ

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 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