Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Goss Graphic Systems LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 20, 2014)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

HACKREMCO (NO.1146) LIMITED

Details

Company type Private Limited Company, Active
Company Number 03212468
Record last updated Tuesday, October 16, 2018 1:51:52 AM UTC
Official Address Greenbank Street University
There are 4 companies registered at this street
Locality University
Region Lancashire, England
Postal Code PR17LA
Sector Engineering design activities for industrial process and production

Charts

Visits

GOSS GRAPHIC SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52020-12022-122024-82025-12025-32025-40123

Searches

GOSS GRAPHIC SYSTEMS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-82020-1101

Directors

Document Type Publication date Download link
Registry Sep 21, 2018 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Sep 21, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 25, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%)
Registry Aug 27, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 1, 2014 Appointment of a man as Director and Cfo Appointment of a man as Director and Cfo
Financials Mar 20, 2014 Annual accounts Annual accounts
Registry Feb 4, 2014 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jan 31, 2014 Return of allotment of shares Return of allotment of shares
Registry Jan 31, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 22, 2014 Registration of a charge / charge code 3212... Registration of a charge / charge code 3212...
Registry Dec 31, 2013 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Dec 30, 2013 Notice to registrar of companies of voluntary arrangement taking effect 3212... Notice to registrar of companies of voluntary arrangement taking effect 3212...
Registry Jul 24, 2013 Resignation of one Director Resignation of one Director
Registry Jul 22, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jul 8, 2013 Annual return Annual return
Financials Nov 7, 2012 Annual accounts Annual accounts
Registry Jul 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 4, 2012 Annual return Annual return
Registry Jul 3, 2012 Resignation of one Director Resignation of one Director
Registry Jun 25, 2012 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Jun 25, 2012 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Financials Sep 8, 2011 Annual accounts Annual accounts
Registry Aug 24, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 23, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Aug 23, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 23, 2011 Appointment of a man as Director 3212... Appointment of a man as Director 3212...
Registry Aug 18, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Jul 6, 2011 Annual return Annual return
Registry Jun 22, 2011 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 22, 2011 Miscellaneous document Miscellaneous document
Registry Jun 22, 2011 Return of allotment of shares Return of allotment of shares
Financials Oct 13, 2010 Annual accounts Annual accounts
Financials Oct 11, 2010 Annual accounts 3212... Annual accounts 3212...
Registry Jul 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 21, 2010 Statement of satisfaction in full or in part of mortgage or charge 3212... Statement of satisfaction in full or in part of mortgage or charge 3212...
Registry Jun 15, 2010 Annual return Annual return
Registry Jun 14, 2010 Change of particulars for director Change of particulars for director
Registry Jun 14, 2010 Change of particulars for director 3212... Change of particulars for director 3212...
Financials Feb 25, 2010 Annual accounts Annual accounts
Registry Aug 27, 2009 Resignation of a director Resignation of a director
Registry Jul 31, 2009 Resignation of one Director (a man) and one President Resignation of one Director (a man) and one President
Registry Jul 3, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 1, 2009 Annual return Annual return
Registry Jul 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 15, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 15, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 15, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 17, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 3, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 24, 2009 Resignation of a director Resignation of a director
Registry Feb 1, 2009 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Dec 23, 2008 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Registry Jul 11, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 9, 2008 Annual return Annual return
Registry Jul 9, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 31, 2008 Annual accounts Annual accounts
Financials Mar 31, 2008 Annual accounts 3212... Annual accounts 3212...
Registry Dec 20, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 20, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 3, 2007 Annual return Annual return
Registry Jun 29, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2007 Notice of change of directors or secretaries or in their particulars 3212... Notice of change of directors or secretaries or in their particulars 3212...
Registry Mar 15, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Financials Mar 14, 2007 Annual accounts Annual accounts
Financials Mar 14, 2007 Annual accounts 3212... Annual accounts 3212...
Registry Sep 1, 2006 Annual return Annual return
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3212... Declaration of satisfaction in full or in part of a mortgage or charge 3212...
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3212... Declaration of satisfaction in full or in part of a mortgage or charge 3212...
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3212... Declaration of satisfaction in full or in part of a mortgage or charge 3212...
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3212... Declaration of satisfaction in full or in part of a mortgage or charge 3212...
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3212... Declaration of satisfaction in full or in part of a mortgage or charge 3212...
Registry Dec 21, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 2, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 11, 2005 Annual return Annual return
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 14, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2004 Annual return Annual return
Registry Oct 24, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2003 Particulars of a mortgage or charge 3212... Particulars of a mortgage or charge 3212...
Registry Jul 2, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 2, 2003 Annual return Annual return
Financials Jun 19, 2003 Annual accounts Annual accounts
Financials Jun 19, 2003 Annual accounts 3212... Annual accounts 3212...
Registry Apr 8, 2003 Appointment of a director Appointment of a director
Registry Mar 19, 2003 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Sep 30, 2002 Resignation of a woman Resignation of a woman
Registry Sep 25, 2002 Resignation of a director Resignation of a director
Registry Aug 5, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 8, 2002 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)