GOLUX LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

12/10/1012 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVTEJ SINGH JANDU / 09/09/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY MANTHOS

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/029 September 2002 Incorporation

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