GOLDENGATE SUPPORT LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: G OFFICE CHANGED 25/06/02 125 RYLSTON ROAD FULHAM LONDON SW6 7HP

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: G OFFICE CHANGED 02/02/01 125 RYLSTON ROAD FULHAM LONDON SW6 7HP

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: G OFFICE CHANGED 01/12/00 JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 Incorporation

View Document


More Company Information