GO2 (UK) LTD

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ROWLAND RELTON / 09/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WHITEHEAD / 09/01/2015

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR BARRY ALEXANDER RALPH GERRARD

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
1 PALACE YARD MEWS
BATH
BA1 2NH

View Document

21/11/1421 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKLIN

View Document

16/04/1416 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR MARK ANDREW WHITEHEAD

View Document

07/04/147 April 2014 DIRECTOR APPOINTED RICHARD DAVID ROWLAND RELTON

View Document

29/01/1429 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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