Andrew Nixon Decorators LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 11, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GOLDBRIDGE MARKETING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04628759 |
Record last updated | Saturday, April 18, 2015 4:45:05 AM UTC |
Official Address | Care Of:Uhy Hacker Young Turnaround And Recoveryst James Building 79 Oxford Street Manchester M1 6ht Recovery M16ht City Centre There are 195 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M16HT |
Sector | Painting and glazing |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 27, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 27, 2011 | Liquidator's progress report |  |
Registry | Sep 27, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Apr 5, 2011 | Liquidator's progress report |  |
Registry | Apr 6, 2010 | Change of registered office address |  |
Registry | Apr 6, 2010 | Statement of company's affairs |  |
Registry | Apr 6, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 6, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Financials | Feb 2, 2010 | Annual accounts |  |
Registry | Jan 18, 2010 | Annual return |  |
Registry | Jan 18, 2010 | Change of particulars for director |  |
Financials | Feb 6, 2009 | Annual accounts |  |
Registry | Jan 13, 2009 | Annual return |  |
Registry | Feb 6, 2008 | Annual return 4628... |  |
Financials | Jan 25, 2008 | Annual accounts |  |
Financials | Feb 6, 2007 | Annual accounts 4628... |  |
Registry | Feb 5, 2007 | Annual return |  |
Registry | Mar 13, 2006 | Annual return 4628... |  |
Financials | Jan 31, 2006 | Annual accounts |  |
Registry | Jan 19, 2005 | Annual return |  |
Financials | Nov 11, 2004 | Annual accounts |  |
Registry | Mar 11, 2004 | Change of accounting reference date |  |
Registry | Jan 22, 2004 | Annual return |  |
Registry | Sep 19, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 27, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 9, 2003 | Appointment of a secretary |  |
Registry | Mar 9, 2003 | Appointment of a director |  |
Registry | Mar 9, 2003 | Resignation of a secretary |  |
Registry | Mar 9, 2003 | Resignation of a director |  |
Registry | Feb 27, 2003 | Company name change |  |
Registry | Feb 27, 2003 | Change of name certificate |  |
Registry | Feb 20, 2003 | Change in situation or address of registered office |  |
Registry | Feb 12, 2003 | Two appointments: a man and a woman |  |
Registry | Jan 6, 2003 | Two appointments: 2 companies |  |