GOBSTOPPERS MEADOWHALL LIMITED

Company Documents

DateDescription
06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
EDELMAN HOUSE 1238 HIGH ROAD
WHETSTONE
LONDON
N20 0LH

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 CURRSHO FROM 29/05/2014 TO 28/05/2014

View Document

28/02/1528 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE IAN CONWAY / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MAXINE CONWAY / 19/02/2015

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR LAURENCE IAN CONWAY

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
17 RUSSET DRIVE
SHENLEY
HERTS
WD7 9RH
UNITED KINGDOM

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE LEWIS

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MAXINE CONWAY / 17/10/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
5 HAWTREES
RADLETT
HERTFORDSHIRE
WD7 8LP
UNITED KINGDOM

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MRS JOANNE LEWIS

View Document

23/06/1323 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MAXINE CONWAY / 07/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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