Goring Independent Property Services Ltd

05773897
The Old Forge Poplar Road Wittersham TN30 7PD

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2009 officers Appointment of corporate director (Speedy Contractors Ltd) 2 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 officers Termination of appointment of secretary (Claire Goring) 1 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 2 Buy now
30 Mar 2009 resolution Resolution 1 Buy now
09 Jul 2008 officers Appointment Terminated Secretary antony marshall 1 Buy now
09 Jul 2008 officers Secretary appointed claire marie goring 2 Buy now
09 Apr 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: the old forge poplar road wittersham kent TN30 7PD 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
28 Jun 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
29 May 2007 officers New director appointed 1 Buy now
18 May 2007 officers New secretary appointed 2 Buy now
18 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2007 officers Secretary resigned 1 Buy now
05 Jan 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
05 Jan 2007 officers New secretary appointed 2 Buy now
07 Apr 2006 incorporation Incorporation Company 20 Buy now