BALDWIN GLOBALTEC LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/198 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

25/09/1825 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2018:LIQ. CASE NO.1

View Document

23/07/1723 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1723 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1723 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 552 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 4PY

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR LEON FORREST

View Document

11/11/1511 November 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR MARTIN MOORE

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEEK

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEEK

View Document

06/01/156 January 2015 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/11/1216 November 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

09/10/129 October 2012 SECTION 519

View Document

07/09/127 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 816 LEIGH ROAD SLOUGH BERKSHIRE SL1 4BD UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 718 LEIGH ROAD SLOUGH BERKSHIRE SL1 4BD ENGLAND

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 22 WESSEX TRADE CENTRE RINGWOOD ROAD POOLE DORSET BH12 3PQ

View Document

18/10/1018 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

08/05/038 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED GLOBALTEC LIMITED CERTIFICATE ISSUED ON 21/02/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ADOPT MEM AND ARTS 13/01/99

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: TIDES REACH 61 LAKE DRIVE HAMWORTHY POOLE DORSET BH15 4LR

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 AUDITOR'S RESIGNATION

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

20/11/9820 November 1998 AGREEMENT 07/10/98

View Document

20/11/9820 November 1998 AGREEMENT 07/10/98

View Document

05/11/985 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/9815 October 1998 NC INC ALREADY ADJUSTED 17/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/98

View Document

15/10/9815 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/98

View Document

15/10/9815 October 1998 £ NC 20000/100000 17/06/98

View Document

15/10/9815 October 1998 £1 INTERIM DIV 17/06/98

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 £ NC 10000/20000 29/04/

View Document

17/06/9617 June 1996 NC INC ALREADY ADJUSTED 29/04/96

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: PIGEON PLOTTE JENNYS LANE LYTCHETT MATRAVERS POOLE DORSET BH16 6BP

View Document

26/10/9526 October 1995 COMPANY NAME CHANGED GRAFOTEC LIMITED CERTIFICATE ISSUED ON 27/10/95

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSPC LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company