GOLDEN M CONSTRUCTION LIMITED

03445638
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
03 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
27 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Sep 2013 insolvency Liquidation Miscellaneous 1 Buy now
11 Apr 2013 insolvency Liquidation Miscellaneous 9 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jul 2012 insolvency Liquidation Court Order Miscellaneous 14 Buy now
17 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jan 2012 insolvency Liquidation Court Order Miscellaneous 6 Buy now
23 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
13 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
13 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Mar 2009 resolution Resolution 1 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP 1 Buy now
22 Jan 2009 annual-return Return made up to 07/10/08; full list of members 3 Buy now
25 Oct 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
08 Jun 2007 accounts Annual Accounts 7 Buy now
21 Mar 2007 capital Ad 15/02/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
21 Mar 2007 capital Nc inc already adjusted 14/02/07 2 Buy now
21 Mar 2007 resolution Resolution 1 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
30 Oct 2006 officers Secretary's particulars changed 1 Buy now
30 Oct 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
30 Oct 2006 officers Director's particulars changed 1 Buy now
30 Oct 2006 accounts Annual Accounts 7 Buy now
17 Jan 2006 accounts Annual Accounts 12 Buy now
05 Dec 2005 annual-return Return made up to 07/10/05; full list of members 6 Buy now
17 Nov 2005 address Registered office changed on 17/11/05 from: 2 fawn court hatfield hertfordshire AL9 5DJ 1 Buy now
14 Dec 2004 accounts Annual Accounts 9 Buy now
23 Nov 2004 annual-return Return made up to 07/10/04; full list of members 6 Buy now
31 Jan 2004 accounts Annual Accounts 8 Buy now
11 Feb 2003 accounts Annual Accounts 10 Buy now
11 Oct 2002 annual-return Return made up to 07/10/02; full list of members 6 Buy now
16 Nov 2001 annual-return Return made up to 07/10/01; full list of members 6 Buy now
06 Sep 2001 accounts Annual Accounts 3 Buy now
28 Jul 2001 officers New secretary appointed 2 Buy now
28 Jul 2001 address Registered office changed on 28/07/01 from: 28 station approach hayes bromley kent BR2 7EH 1 Buy now
28 Jul 2001 accounts Accounting reference date shortened from 31/10/01 to 31/03/01 1 Buy now
28 Jul 2001 accounts Annual Accounts 3 Buy now
28 Dec 2000 annual-return Return made up to 07/10/00; full list of members 6 Buy now
31 Aug 2000 accounts Annual Accounts 6 Buy now
05 Jan 2000 annual-return Return made up to 27/10/99; full list of members 6 Buy now
03 Aug 1999 accounts Annual Accounts 3 Buy now
12 Nov 1998 annual-return Return made up to 07/10/98; full list of members 6 Buy now
28 Jan 1998 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 1998 officers Director resigned 1 Buy now
26 Jan 1998 officers New director appointed 1 Buy now
07 Oct 1997 incorporation Incorporation Company 21 Buy now