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

Goldmount Computer Services Ltd

Documents

Total Documents57
Total Pages164

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off
6 May 2014Final Gazette dissolved via compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
5 July 2013Compulsory strike-off action has been suspended
5 July 2013Compulsory strike-off action has been suspended
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
15 January 2013Director's details changed for Mr Allan Slater on 29 November 2012
15 January 2013Director's details changed for Mr Allan Slater on 29 November 2012
15 January 2013Registered office address changed from 27 Marathon Close Woodley Reading RG5 4UN United Kingdom on 15 January 2013
15 January 2013Registered office address changed from 27 Marathon Close Woodley Reading RG5 4UN United Kingdom on 15 January 2013
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Total exemption small company accounts made up to 31 December 2011
11 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
11 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011
13 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
13 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012
2 May 2012Compulsory strike-off action has been discontinued
2 May 2012Compulsory strike-off action has been discontinued
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
30 April 2012Register inspection address has been changed from C/O Allan Slater 1 the Acre Marlow Buckinghamshire SL7 1SS United Kingdom
30 April 2012Director's details changed for Mr Allan Slater on 30 April 2011
30 April 2012Register inspection address has been changed from C/O Allan Slater 1 the Acre Marlow Buckinghamshire SL7 1SS United Kingdom
30 April 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
30 April 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
30 April 2012Director's details changed for Mr Allan Slater on 30 April 2011
30 April 2012Director's details changed for Mr Allan Slater on 30 April 2011
30 April 2012Director's details changed for Mr Allan Slater on 30 April 2011
30 April 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
30 April 2012Registered office address changed from 69 Wavell Road Maidenhead Berkshire SL6 5AB United Kingdom on 30 April 2012
30 April 2012Registered office address changed from 69 Wavell Road Maidenhead Berkshire SL6 5AB United Kingdom on 30 April 2012
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
11 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
11 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
11 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
9 April 2011Director's details changed for Allan Slater on 22 March 2010
9 April 2011Register inspection address has been changed
9 April 2011Director's details changed for Allan Slater on 22 March 2010
9 April 2011Register inspection address has been changed
9 April 2011Director's details changed for Allan Slater on 22 March 2010
9 April 2011Director's details changed for Allan Slater on 22 March 2010
20 April 2010Appointment of Allan Slater as a director
20 April 2010Appointment of Allan Slater as a director
14 April 2010Appointment of Allan Slater as a director
14 April 2010Appointment of Allan Slater as a director
7 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
7 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
7 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 100
24 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 24 February 2010
24 February 2010Termination of appointment of Yomtov Jacobs as a director
24 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 24 February 2010
24 February 2010Termination of appointment of Yomtov Jacobs as a director
5 January 2010Incorporation
5 January 2010Incorporation
Sign up now to grow your client base. Plans & Pricing