GLOBAL 3D LIMITED

Company Documents

DateDescription
15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

18/11/1118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000010,00009264

View Document

11/11/1111 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROCK / 01/12/2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROCK / 14/09/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY ACCOUNTING DIMENSIONS LIMITED

View Document

07/10/107 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

21/10/0921 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: SIR PETER THOMPSON HOUSE 25 MARKET CLOSE POOLE DORSET BH15 1NE

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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