7 GLOBAL GROUP LIMITED

Company Documents

DateDescription
03/01/143 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

03/10/133 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/135 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/135 September 2013 COURT ORDER INSOLVENCY:RE OC REPLACEMENT OF LIQ

View Document

07/06/137 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013

View Document

30/04/1230 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2012:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009008,00008989

View Document

21/12/1121 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2011:LIQ. CASE NO.1

View Document

02/11/112 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

27/07/1127 July 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 4 CARTEL BUSINESS CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8FW

View Document

10/05/1110 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009008,00008989

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1122 February 2011 AUDITOR'S RESIGNATION

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR DAVID SMITH

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SEVERS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR JONATHAN BUNNEY

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FERGUSON

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ALASTAIR WILLIAM FERGUSON

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR ALASTAIR WILLIAM FERGUSON

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HEARN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BITHELL

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH HEARN / 07/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GARETH HEARN / 07/04/2010

View Document

17/03/1017 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 SECRETARY APPOINTED DAVID GARETH HEARN

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED DAVID GARETH HEARN

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED JOHN NICHOLAS FOSTER SEVERS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BITHELL

View Document

10/12/0910 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 31 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4GL

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED WILLIAM STEPHEN COOPER

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTOU

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED 7 HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/07/06; RESOLUTION PASSED ON 19/06/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 � NC 7809255/7909256 15/1

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 � NC 5560189/7809255 24/0

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/057 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/057 April 2005 ARTICLES OF ASSOCIATION

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 � NC 5520190/5560189 11/0

View Document

12/07/0412 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0412 July 2004 NC INC ALREADY ADJUSTED 11/06/04

View Document

12/07/0412 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/04/04; NO CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED 7 GLOBAL LIMITED CERTIFICATE ISSUED ON 26/04/04; RESOLUTION PASSED ON 06/04/04

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 CAPITALISE 19/02/03

View Document

12/03/0312 March 2003 S-DIV 19/02/03

View Document

12/03/0312 March 2003 � NC 5370190/5520190 19/0

View Document

12/03/0312 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0312 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 19/02/03

View Document

12/03/0312 March 2003 SUB DEVIDE & CONVERT 19/02/03

View Document

12/03/0312 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 S-DIV 20/06/01

View Document

04/07/014 July 2001 � NC 5150189/5370190 20/0

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/014 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

04/07/014 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 82 KING STREET MANCHESTER LANCASHIRE M2 4WQ

View Document

03/08/003 August 2000 COMPANY NAME CHANGED 7 MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ADOPT ARTICLES 19/04/00

View Document

26/06/0026 June 2000 SHARES DIVIDED 19/04/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 19/04/00

View Document

04/05/004 May 2000 DIV 19/04/00

View Document

04/05/004 May 2000 ADOPTARTICLES19/04/00

View Document

04/05/004 May 2000 DIVISION OF SHARES 19/04/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

20/08/9920 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99

View Document

16/06/9916 June 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

04/06/994 June 1999 � NC 1000/500000 30/04/99

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: G OFFICE CHANGED 13/04/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 Incorporation

View Document


More Company Information


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