TEAM A GO-GO LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1217 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O ATICUS RECOVERY LIMITED 5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 3RD FLOOR, LINK 19 19 BOLD STREET LIVERPOOL MERSEYSIDE L1 4DN UNITED KINGDOM

View Document

07/06/117 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/06/117 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/06/117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009286

View Document

01/02/111 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE STEWART / 11/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 69A BOLD STREET LIVERPOOL MERSEYSIDE L1 4EZ

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 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