GOODALL ALEXANDER O'HARE & CO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2019-03-12 View Report
Insolvency. Liquidation compulsory appointment liquidator. 1993-05-19 View Report
Insolvency. Liquidation compulsory winding up order. 1993-03-19 View Report
Insolvency. Liquidation compulsory notice winding up order. 1993-03-11 View Report
Officers. Description: Secretary resigned;new secretary appointed. 1993-01-18 View Report
Officers. Description: Director resigned. 1992-07-15 View Report
Accounts. Accounts type full. 1991-12-19 View Report
Annual return. Legacy. 1991-12-19 View Report
Accounts. Accounts type full. 1991-03-03 View Report
Annual return. Legacy. 1991-03-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 1991-01-28 View Report
Incorporation. Memorandum articles. 1990-09-18 View Report
Capital. Description: Nc inc already adjusted 18/07/90. 1990-09-18 View Report
Resolution. Description: Resolutions. 1990-09-18 View Report
Officers. Description: New secretary appointed. 1990-08-21 View Report
Accounts. Legacy. 1990-06-19 View Report
Miscellaneous. Statement of affairs. 1990-04-24 View Report
Capital. Description: Ad 20/02/87--------- ?? si 9998@1. 1990-04-24 View Report
Address. Description: Registered office changed on 16/01/90 from: durham house durham house street london WC2N 6HG. 1990-01-16 View Report
Officers. Description: Director resigned;new director appointed. 1990-01-10 View Report
Accounts. Accounts type full. 1989-12-13 View Report
Annual return. Legacy. 1989-12-13 View Report
Accounts. Accounts type full. 1989-03-14 View Report
Annual return. Legacy. 1989-03-14 View Report
Officers. Description: New secretary appointed. 1988-12-16 View Report
Address. Description: Registered office changed on 24/05/88 from: 130 buckingham palace road london SW1W 9SA. 1988-05-24 View Report
Officers. Description: New director appointed. 1987-04-23 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 1987-04-11 View Report
Gazette. Description: Gazettable document. 1987-04-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 1987-03-18 View Report
Change of name. Description: Company name changed goodall alexander o'hare LIMITED\certificate issued on 17/03/87. 1987-03-17 View Report
Officers. Description: Secretary resigned;new secretary appointed;director resigned;new director appointed. 1987-03-16 View Report
Address. Description: Registered office changed on 16/03/87 from: 47 brunswick place london N1 6EE. 1987-03-16 View Report
Officers. Description: Secretary resigned;new secretary appointed;director resigned;new director appointed. 1987-03-06 View Report
Accounts. Legacy. 1987-03-06 View Report
Gazette. Description: Gazettable document. 1987-02-26 View Report
Change of name. Description: Company name changed wholenice LIMITED\certificate issued on 13/02/87. 1987-02-13 View Report
Incorporation. Certificate incorporation. 1986-12-04 View Report