GLOBAL DIMENSIONS INC LTD

Company Documents

DateDescription
13/04/1513 April 2015 ORDER OF COURT TO WIND UP

View Document

11/09/1411 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 18/07/12 FOR FORM AR01

View Document

21/05/1321 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

03/10/113 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANE WALKER / 18/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WALKER / 18/07/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 212 PICCADILLY, LONDON, W1V 9LD

View Document

18/07/0618 July 2006 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