GO WORLDWIDE COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/11/147 November 2014 ALTER ARTICLES 17/09/2014

View Document

07/11/147 November 2014 ARTICLES OF ASSOCIATION

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM WATERSIDE HOUSE HASLAR MARINE TECHNOLOGY PARK GOSPORT HAMPSHIRE PO12 2AU

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FALCONER / 15/03/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SREEVES / 15/03/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CHARLES GODDARD / 15/03/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CHARLES GODDARD / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SREEVES / 15/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE FALCONER / 15/03/2010

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR RESIGNED WILLIAM ROBINSON

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED GO COMMUNICATIONS WORLDWIDE LIMI TED CERTIFICATE ISSUED ON 23/04/02; RESOLUTION PASSED ON 19/04/02

View Document

23/04/0223 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED LEASEBROAD LIMITED CERTIFICATE ISSUED ON 17/04/02; RESOLUTION PASSED ON 27/03/02

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 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