- Company Overview for GO M.A.D. LIMITED (03302441)
- Filing history for GO M.A.D. LIMITED (03302441)
- People for GO M.A.D. LIMITED (03302441)
- Charges for GO M.A.D. LIMITED (03302441)
- More for GO M.A.D. LIMITED (03302441)
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) |
---|---|---|---|
27 Nov 2015 | TM01 | Termination of appointment of Robert Erling Ashby as a director on 17 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Parkside Court, Greenhough Road Lichfield Staffordshire WS13 7AU on 27 November 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr Robert Erling Ashby as a director | |
29 Apr 2013 | MR01 | Registration of charge 033024410002 | |
16 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Olive Harriett Gilbert on 1 January 2012 | |
19 Jan 2012 | CH03 | Secretary's details changed for Olive Harriett Gilbert on 1 January 2012 | |
19 Jan 2012 | CH01 | Director's details changed for Mr Andrew Gilbert on 1 January 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Oct 2011 | AP01 | Appointment of Mr Richard Muddimer as a director | |
07 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |