GLOBAL COLOR RESEARCH LIMITED

Company Documents

DateDescription
05/03/155 March 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
HANDLE HOUSE 95 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DB

View Document

03/09/143 September 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED CAROLINA CALZADA-OLIVERIA

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NASH

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MIRIAM NASH / 04/05/2012

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: 1 QUEEN ANNE TERRACE SOVEREIGN COURT THE HIGHWAY LONDON E1W 3HH

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 AUDITOR'S RESIGNATION

View Document

13/10/0813 October 2008 SECRETARY RESIGNED DONALD LOCKWOOD

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: UNIT CGL METROPOLITAN WHARF WAPPING WALL LONDON E1W 3SS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/05

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: MINSTREL HOUSE 2 CHAPEL PLACE RIVINGTON STREET LONDON EC2A 3DQ

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/01

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

07/09/997 September 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED GLOBAL COLOUR RESEARCH LIMITED CERTIFICATE ISSUED ON 30/07/99; RESOLUTION PASSED ON 23/07/99

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED BIDEAWHILE 298 LIMITED CERTIFICATE ISSUED ON 23/07/99; RESOLUTION PASSED ON 15/07/99

View Document

14/05/9914 May 1999 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