GORING IT CONSULTANTS LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 DISS REQUEST WITHDRAWN

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/03/129 March 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 TERMINATE SEC APPOINTMENT

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 25 AMBERLEY DRIVE GORING-BY-SEA WEST SUSSEX BN12 4QG

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ADKIN / 25/01/2012

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL ADKIN / 03/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PAUL MICHAEL ADKIN

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/05/096 May 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