- Company Overview for GOODALLS (BRADFORD) LIMITED (03634494)
- Filing history for GOODALLS (BRADFORD) LIMITED (03634494)
- People for GOODALLS (BRADFORD) LIMITED (03634494)
- More for GOODALLS (BRADFORD) LIMITED (03634494)
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) |
---|---|---|---|
10 Nov 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
05 Dec 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
05 Dec 2003 | 363s | Return made up to 18/09/03; full list of members | |
09 Oct 2002 | 363s | Return made up to 18/09/02; full list of members | |
07 Oct 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
24 Oct 2001 | AA | Total exemption small company accounts made up to 31 January 2001 | |
28 Sep 2001 | 363s | Return made up to 18/09/01; full list of members | |
17 Oct 2000 | 363s |
Return made up to 18/09/00; full list of members
|
|
18 Jul 2000 | AA | Accounts for a dormant company made up to 30 September 1999 | |
14 Jul 2000 | 225 | Accounting reference date extended from 30/09/00 to 31/01/01 | |
17 Feb 2000 | MEM/ARTS | Memorandum and Articles of Association | |
15 Feb 2000 | RESOLUTIONS |
Resolutions
|
|
22 Dec 1999 | CERTNM | Company name changed speed 7286 LIMITED\certificate issued on 21/12/99 | |
06 Dec 1999 | 287 | Registered office changed on 06/12/99 from: c/o jordans neil jordan house wellington road dewsbury west yorkshire WF13 1HL | |
01 Dec 1999 | 288b | Director resigned | |
01 Dec 1999 | 288b | Secretary resigned | |
01 Dec 1999 | 288a | New director appointed | |
01 Dec 1999 | 288a | New secretary appointed;new director appointed | |
29 Sep 1999 | 363s | Return made up to 18/09/99; full list of members | |
28 Oct 1998 | 287 | Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ | |
18 Sep 1998 | NEWINC | Incorporation |