GO SCIENCE LIMITED

Company Documents

DateDescription
08/06/208 June 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

20/09/1920 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2019:LIQ. CASE NO.2

View Document

24/09/1824 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2018:LIQ. CASE NO.2

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O BDO LLP KINGS WHARF 20-30 KINGS ROAD READING RG1 3EX

View Document

25/08/1725 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.2

View Document

31/08/1631 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016

View Document

25/08/1525 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015

View Document

04/08/144 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1424 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/03/1418 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/02/1425 February 2014 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

25/02/1425 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2014

View Document

05/02/145 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET WOOKEY

View Document

08/10/138 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/1324 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 1375 AZTEC WEST ALMONDSBURY BRISTOL BS32 4SB UNITED KINGDOM

View Document

05/08/135 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAN VOLLEBREGT

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BARRY

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WOOKEY / 22/09/2012

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED JAN ERIK VOLLEBREGT

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR BERT DEQUAE

View Document

25/11/1125 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR BERT JOHAN RIK DEQUAE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE MURPHY

View Document

14/03/1114 March 2011 SECTION 519 AUD

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR EUGENE MURPHY

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR AJITH JAYAPRAKASH JAYAWICKREMA

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYFIELD

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JAMES BARRY / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGE DENNIS GOSLING / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HUNTER MAYFIELD / 01/10/2009

View Document

19/10/0919 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED BRENDAN JAMES BARRY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER CAPON

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ROBERT HUNTER MAYFIELD

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED OLIVER FLEMING CAPON

View Document

01/12/081 December 2008 ADOPT ARTICLES 20/11/2008

View Document

01/12/081 December 2008 NC INC ALREADY ADJUSTED 20/11/08

View Document

01/12/081 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/12/081 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/081 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/081 December 2008 GBP NC 2000/7573.92 20/11/2008

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SUBDIVISION 07/11/2008

View Document

10/11/0810 November 2008 S-DIV

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 07/11/08

View Document

08/10/088 October 2008 GBP NC 100/1000 20/03/2006

View Document

08/10/088 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 20/03/06

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 12 WILLOUGHBY CLOSE ALVESTON BRISTOL SOUTH GLOUCESTERSHIRE BS35 3RW

View Document

10/11/0310 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 1 RIVERSIDE HOUSE HERON WAY, TRURO CORNWALL TR1 2XN

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 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