GOLDNET DISTRIBUTION LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON METCALFE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES

View Document

20/04/1120 April 2011 TERMINATE DIR APPOINTMENT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR JASON METCALFE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 487 BURY NEW ROAD PRESTWICH MANCHESTER M25 1AD UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/11/102 November 2010 TERMINATE DIR APPOINTMENT

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON METCALFE

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 131 WATERLOO ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 1EN

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR MARK EDDISON

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR ALAN HUGHES

View Document

04/10/104 October 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN APPERLEY

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON METCALFE / 01/05/2010

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 254 BOLTON ROAD NORTH STUBBINS RAMSBOTTOM BURY LANCASHIRE BL0 0NG

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 33 STUBBINS STREET STUBBINS RAMSBOTTOM BURY LANCASHIRE BL0 0NL

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 25 PARK LANE WEST PENDLEBURY, SALFORD GREATER MANCHESTER M27 8TS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 813 ROCHDALE ROAD WALSDEN TODMORDEN WEST YORKSHIRE OL14 6TG

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: G OFFICE CHANGED 19/07/02 813 ROCHDALE ROAD WALSDEN TODMORDEN WEST YORKSHIRE OL14 6TG

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: G OFFICE CHANGED 11/07/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 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