GOCO ENGINEERING LTD

Company Documents

DateDescription
21/11/1321 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

20/04/1220 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GOSTELOW / 19/04/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GOSTELOW / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM
BRIDGEWATER HOUSE
CENTURY PARK CASPIAN ROAD
ALTRINCHAM
CHESHIRE
WA14 5HH

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESHRAT GOSTELOW / 01/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GOSTELOW / 01/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 1 February 2009 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
FRIARS PARK, STATION ROAD
BACKFORD
CHESTER
CH1 6NT

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 03/03/06

View Document

28/03/0628 March 2006 S386 DISP APP AUDS 03/03/06

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information