GLOBAL INTERFACE NETWORKS LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY FLORENCE HLAVA

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HLAVA

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 49 LANGLEY STREET BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6EA

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 23 MINTON MEWS WEST HAMPSTEAD LONDON NW6 1XX

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 35 DENZIL ROAD WILLESDEN LONDON NW10 2UR

View Document

30/07/0330 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 49 LANGLEY STREET BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6EA

View Document

02/07/022 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 238 MOLE COURT EMLYN GARDENS LONDON W12 9UN

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0029 June 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • LORTA LTD


  • 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