Advanced company searchLink opens in new window

GODDEN ASSOCIATES LIMITED

Company number 02732083

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2002 88(2)R Ad 31/05/02--------- £ si 650000@1=650000 £ ic 2/650002
03 Dec 2002 123 Nc inc already adjusted 31/05/02
03 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Dec 2002 AA Total exemption small company accounts made up to 31 December 2001
09 Apr 2002 395 Particulars of mortgage/charge
08 Apr 2002 AA Total exemption small company accounts made up to 31 December 2000
24 Jul 2001 363s Return made up to 10/07/01; full list of members
05 Jun 2001 AA Accounts for a small company made up to 31 December 1999
17 Jul 2000 363s Return made up to 10/07/00; full list of members
08 Nov 1999 AA Accounts for a small company made up to 31 December 1998
02 Sep 1999 363s Return made up to 10/07/99; no change of members
04 Nov 1998 AA Accounts for a small company made up to 31 December 1997
04 Aug 1998 363s Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary resigned
11 Sep 1997 363s Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/97
14 Jul 1997 AA Accounts for a small company made up to 31 December 1996
19 Nov 1996 AA Accounts for a dormant company made up to 31 December 1995
15 Aug 1996 363s Return made up to 05/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Dec 1995 CERTNM Company name changed zedmaster LIMITED\certificate issued on 21/12/95
15 Dec 1995 288 New secretary appointed;new director appointed
29 Nov 1995 288 Director resigned
29 Nov 1995 287 Registered office changed on 29/11/95 from: 1 charlton house, 65 murray road, london, SW19 4PF
29 Nov 1995 AA Accounts for a dormant company made up to 31 December 1994
17 Nov 1995 363s Return made up to 17/07/95; full list of members
23 Nov 1994 287 Registered office changed on 23/11/94 from: c/o davison & shingleton, boundary house, 91-93 charterhouse street, london EC1M 6HR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/11/94 from: c/o davison & shingleton, boundary house, 91-93 charterhouse street, london EC1M 6HR