- Company Overview for GOLDTIQUE GP LIMITED (06445610)
- Filing history for GOLDTIQUE GP LIMITED (06445610)
- People for GOLDTIQUE GP LIMITED (06445610)
- Charges for GOLDTIQUE GP LIMITED (06445610)
- More for GOLDTIQUE GP LIMITED (06445610)
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) |
---|---|---|---|
17 Oct 2012 | TM01 | Termination of appointment of Donald Jordison as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Alexander Wilson as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
15 Dec 2011 | AP01 | Appointment of Mr Donald Armstrong Jordison as a director | |
14 Dec 2011 | AP01 | Appointment of Mr Alexander John Adamson Wilson as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Ann Roughead as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Howard Meaney as a director | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
11 Dec 2009 | CH03 | Secretary's details changed for Robert Bernard Silver on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Thomas Dixon on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Ms Ann Roughead on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Grahame David Roth on 4 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Howard Michael Meaney on 4 December 2009 | |
02 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
25 Mar 2008 | 225 | Curr ext from 31/12/2008 to 31/03/2009 | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
02 Feb 2008 | 88(2)R | Ad 18/01/08--------- £ si 999@1=999 £ ic 1/1000 | |
02 Feb 2008 | 288a | New director appointed | |
02 Feb 2008 | 288a | New director appointed | |
17 Jan 2008 | 288a | New secretary appointed |