GLOBAL D8 LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1316 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1228 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/05/1228 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
ADMIRAL HOUSE THIRD FLOOR
193-199 LONDON ROAD
CAMBERLEY
SURREY
GU15 3JS
UNITED KINGDOM

View Document

28/05/1228 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1213 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL SINGH BANWAIT / 01/04/2011

View Document

19/07/1119 July 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O GURPAL BANWAIT 3RD FLOOR 123 LONDON ROAD CAMBERLEY SURREY GU15 3JY UNITED KINGDOM

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM ADMIRAL HOUSE THIRD FLOOR 193-199 LONDON ROAD CAMBERLEY SURREY GU15 3JS UNITED KINGDOM

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 3RD FLOOR 123 LONDON ROAD CAMBERLEY SURREY GU17 3JY

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL BANWAIT / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUJAN SHAH / 29/03/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED ASIANSPEEDD8.COM LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GURPAL BANWAIT / 28/09/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: G OFFICE CHANGED 16/01/07 4-5 LOVERIDGE MEWS LONDON NW6 2DP

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: G OFFICE CHANGED 08/07/03 FLAT 5 UNITED HOUSE MAYFLOWER STREET ROTHERHITHE LONDON SE16 4JL

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED ASIANSPEEDATE.COM LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: G OFFICE CHANGED 28/03/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

18/03/0318 March 2003 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