GLOBAL CERTIFICATION LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
CONCORDE HOUSE TRINITY PARK
BIRMINGHAM INTERNATIONAL AIRPORT
BIRMINGHAM
B37 7UQ
ENGLAND

View Document

19/12/1319 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/07/139 July 2013 ORDER OF COURT TO WIND UP

View Document

22/05/1322 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

24/10/1124 October 2011 ADOPT ARTICLES 17/10/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES CHERRY / 02/10/2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PAGE-SYMONDS

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CHERRY / 02/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 35 POPLARS FARM ROAD BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 5AE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 53 OLD SCHOOL, LEICESTER ROAD GROBY, LEICESTER LEICESTERSHIRE LE6 0DQ

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: OLD SCHOOL LEICESTER ROAD GROBY LEICESTER LEICESTERSHIRE LE6 0DQ

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1 DOVECOTE CLOSE WESTMINSTER DRIVE KETTERING NORTHAMPTONSHIRE NN6 6GT

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/03

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: THE OLD SCHOOL LEICESTER ROAD GROBY LEICESTER LE6 0DQ

View Document

30/10/0230 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 25/03/02

View Document

17/06/0217 June 2002 � NC 1000/400000 25/03

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/10/01

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/01

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 18/01/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/95

View Document

01/08/951 August 1995 S252 DISP LAYING ACC 27/06/95

View Document

28/02/9528 February 1995 ADOPT MEM AND ARTS 20/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 ADOPT MEM AND ARTS 22/09/94

View Document

14/09/9414 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/03

View Document

24/05/9424 May 1994 ADOPT MEM AND ARTS 18/05/94

View Document

14/03/9414 March 1994 ADOPT MEM AND ARTS 07/03/94

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED I.S.O. 9000 CERTIFICATION LIMITE D CERTIFICATE ISSUED ON 22/12/93

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: G OFFICE CHANGED 15/10/93 372 OLD STREET LONDON EC1V 9LT

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 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