Download leads from Nexok and grow your business. Find out more

Golden Black Limited

Documents

Total Documents26
Total Pages92

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
30 July 2007Secretary resigned;director resigned
30 July 2007New secretary appointed;new director appointed
30 July 2007New director appointed
30 July 2007Director resigned
30 July 2007Registered office changed on 30/07/07 from: standhill 1 church road mabe burnthouse penryn cornwell TR10 9HN
14 June 2007Total exemption small company accounts made up to 30 September 2006
19 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
11 May 2006Registered office changed on 11/05/06 from: treveor house station road, pool redruth cornwall TR15 3QJ
6 March 2006Total exemption small company accounts made up to 30 September 2005
10 August 2005Return made up to 23/07/05; full list of members
27 April 2005Total exemption small company accounts made up to 30 September 2004
11 August 2004Return made up to 23/07/04; full list of members
14 July 2004Total exemption full accounts made up to 30 September 2003
10 August 2003Return made up to 23/07/03; full list of members
4 March 2003Registered office changed on 04/03/03 from: c/o david frumin & associates 48 queen street exeter devon EX4 3SR
27 February 2003Particulars of mortgage/charge
2 December 2002Total exemption small company accounts made up to 30 September 2002
22 January 2002Particulars of mortgage/charge
2 November 2001Accounting reference date extended from 31/07/02 to 30/09/02
13 August 2001New director appointed
13 August 2001Secretary resigned
13 August 2001Director resigned
13 August 2001New secretary appointed;new director appointed
13 August 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100
Sign up now to grow your client base. Plans & Pricing