GOLDFISH TEXTILE RECYCLE LTD

Company Documents

DateDescription
09/12/149 December 2014 STRUCK OFF AND DISSOLVED

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
OFFICE 8 10 BUCKHURST ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1QF
ENGLAND

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF ENGLAND

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 9 THE PADDOCKS LUDLOW SHROPSHIRE SY8 1ER UNITED KINGDOM

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM C/O OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF ENGLAND

View Document

02/07/122 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

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

View Accounts

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR BALAZS SLEZAK

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS SLEZAK / 27/07/2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENES KISS / 15/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 23 BRUNSWICK STREET LUTON BEDFORDSHIRE LU2 0HG

View Document

09/06/119 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS SLEZAK / 13/03/2011

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENES KISS / 13/03/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS SLEZAK / 22/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENES KISS / 22/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENES KISS / 22/02/2011

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 25 BRUNSWICK STREET LUTON LU2 0HF

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENES KISS / 30/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAZS SLEZAK / 30/04/2010

View Document

30/04/0930 April 2009 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