- Company Overview for GOLD MANOR LIMITED (06971039)
- Filing history for GOLD MANOR LIMITED (06971039)
- People for GOLD MANOR LIMITED (06971039)
- More for GOLD MANOR LIMITED (06971039)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | TM01 | Termination of appointment of Robert Toman as a director | |
03 Sep 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-03
|
|
02 Sep 2010 | AP01 | Appointment of Mr Albert Lakatos as a director | |
02 Sep 2010 | AP01 | Appointment of Mr Robert Toman as a director | |
02 Sep 2010 | AD01 | Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER England on 2 September 2010 | |
02 Sep 2010 | TM01 | Termination of appointment of Barbara Olivier as a director | |
19 Mar 2010 | AP01 | Appointment of Miss. Barbara Linda Olivier as a director | |
15 Mar 2010 | CERTNM |
Company name changed tcs law LIMITED\certificate issued on 15/03/10
|
|
15 Mar 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | TM01 | Termination of appointment of Martyn Cull as a director | |
10 Mar 2010 | AP01 | Appointment of Mr Martyn Gerard Cull as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Philip Morris as a director | |
02 Sep 2009 | 288c | Director's Change of Particulars / stephen morris / 23/07/2009 / Forename was: stephen, now: philip; Middle Name/s was: george, now: stephen george | |
23 Jul 2009 | NEWINC | Incorporation |