Founded in 2004, Gold Comms Ltd have registered office in Stockport. The companies director is Lanagan, Jacob Mark. We don't currently know the number of employees at Gold Comms Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANAGAN, Jacob Mark | 15 December 2004 | 27 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 September 2019 | |
NDISC - N/A | 09 September 2019 | |
LIQ02 - N/A | 09 September 2019 | |
RESOLUTIONS - N/A | 05 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 16 January 2017 | |
MR04 - N/A | 12 January 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 31 October 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2007 | |
363a - Annual Return | 30 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 11 April 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
NEWINC - New incorporation documents | 15 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2011 | Outstanding |
N/A |
Deed of charge | 07 February 2007 | Fully Satisfied |
N/A |
Debenture | 20 January 2005 | Outstanding |
N/A |
Debenture | 10 September 2004 | Fully Satisfied |
N/A |