GORANTH LIMITED

Company Documents

DateDescription
08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/12/1228 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 29/11/10 NO CHANGES

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/08/119 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ASTRID COTTEE / 29/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN COTTEE / 29/11/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 6 DONNINGTON ROAD READING BERKSHIRE RG1 5ND

View Document

12/12/0112 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: G OFFICE CHANGED 31/03/00 KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

08/12/998 December 1999 COMPANY NAME CHANGED WESTSIDE (UK) LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

29/11/9929 November 1999 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