- Company Overview for GOLDACE ESTATES LIMITED (04721377)
- Filing history for GOLDACE ESTATES LIMITED (04721377)
- People for GOLDACE ESTATES LIMITED (04721377)
- Charges for GOLDACE ESTATES LIMITED (04721377)
- Insolvency for GOLDACE ESTATES LIMITED (04721377)
- More for GOLDACE ESTATES LIMITED (04721377)
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) |
---|---|---|---|
05 Jun 2007 | 363s | Return made up to 03/04/07; no change of members | |
24 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
10 Apr 2006 | 363s | Return made up to 03/04/06; full list of members | |
19 Jul 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
29 Apr 2005 | 363s | Return made up to 03/04/05; full list of members | |
26 Apr 2004 | 363s | Return made up to 03/04/04; full list of members | |
15 Apr 2004 | 225 | Accounting reference date extended from 30/04/04 to 30/09/04 | |
15 Oct 2003 | MEM/ARTS | Memorandum and Articles of Association | |
10 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2003 | 395 | Particulars of mortgage/charge | |
12 Jun 2003 | 288a | New secretary appointed;new director appointed | |
04 Jun 2003 | 288a | New director appointed | |
04 Jun 2003 | 287 | Registered office changed on 04/06/03 from: hayes & co 4 saint andrews place blackburn lancashire BB1 8AL | |
20 May 2003 | 288b | Secretary resigned | |
20 May 2003 | 288b | Director resigned | |
20 May 2003 | 287 | Registered office changed on 20/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN | |
03 Apr 2003 | NEWINC | Incorporation |