GO TEL LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH NUSHKA MARIKKAR / 07/10/2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY OSSMAN SECRETARIES LIMITED

View Document

07/01/107 January 2010 SECRETARY APPOINTED MR. ZAROOK MARIKKAR

View Document

07/01/107 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TASHA NADIRA MARIKKAR / 07/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NILANTHI MONICA RODRIGO MARIKKAR / 07/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAROOK MARIKKAR / 07/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURREY TW9 3QA

View Document

02/02/092 February 2009 DIRECTOR'S PARTICULARS LEAH MARIKKAR

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/092 February 2009 DIRECTOR'S PARTICULARS TASHA MARIKKAR

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 45 FLEMING MEAD MITCHAM SURREY CR4 3LY

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 15 MYDDELTON PARK LONDON N20 0HT

View Document

11/05/0311 May 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/022 July 2002 COMPANY NAME CHANGED DATALINK COMPUTERS LIMITED CERTIFICATE ISSUED ON 02/07/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 � NC 1000/100000 30/11/95

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ALTER MEM AND ARTS 30/11/95

View Document

12/11/9612 November 1996 ALTER MEM AND ARTS 30/11/95 NC INC ALREADY ADJUSTED 30/11/95

View Document

08/08/968 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/11/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 EXEMPTION FROM APPOINTING AUDITORS 20/01/88

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 EXEMPTION FROM APPOINTING AUDITORS 22/06/84

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 31/12/87 FULL LIST NOF

View Document

05/07/885 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

05/07/885 July 1988 Accounts made up to 1987-12-31

View Document

26/01/8826 January 1988 Accounts made up to 1985-12-31

View Document

26/01/8826 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

26/01/8826 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

26/01/8826 January 1988 EXEMPTION FROM APPOINTING AUDITORS 220684

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: G OFFICE CHANGED 21/09/87 CHANTER BROWN & CURRY RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QU

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FIRST GAZETTE

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