- Company Overview for GOLDBUYING CENTRES LIMITED (02987675)
- Filing history for GOLDBUYING CENTRES LIMITED (02987675)
- People for GOLDBUYING CENTRES LIMITED (02987675)
- Insolvency for GOLDBUYING CENTRES LIMITED (02987675)
- More for GOLDBUYING CENTRES LIMITED (02987675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Jan 2012 | AP03 | Appointment of Mr Richard Ashley Barrowclough as a secretary | |
08 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr Jason Grant Edmund Noad on 1 October 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Rogers & Co Victoria Court Huddersfield Road Holmfirth HD9 3JA on 16 November 2010 | |
08 Jul 2010 | AA01 | Change of accounting reference date | |
19 Jan 2010 | AD01 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 19 January 2010 | |
19 Jan 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 30 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Edmund Noad on 9 November 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
03 Nov 2009 | CH04 | Secretary's details changed for Greenwood Barton on 1 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Jason Grant Edmund Noad on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Edmund Noad on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Jason Grant Edmund Noad on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Edmund Noad on 3 November 2009 | |
02 Nov 2009 | CH04 | Secretary's details changed for Greenwood Barton on 1 January 2008 | |
03 Sep 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 | |
02 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
03 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
15 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
15 Jan 2008 | CERTNM | Company name changed cheque exchange uk LIMITED\certificate issued on 15/01/08 | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: natwest bank chambers, heckmondwike, west yorkshire WF16 0HU | |
22 Nov 2007 | 363a | Return made up to 01/11/07; full list of members |