GOLDFISH DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY KRYSTYNA SWIERKOSZ

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
CANADA HOUSE, 272 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9NA

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHILLIPS / 09/12/2009

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KRYSTYNA SWIERKOSZ / 09/12/2009

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KRYSTYNA SWIERKOSZ / 09/12/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 10/11/2008

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA SWIERKOSZ / 10/11/2008

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA SWIERKOSZ / 22/02/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 22/02/2008

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM:
34 PINNER GREEN
PINNER
MIDDLESEX
HA5 2AA

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 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