GLOBAL IT NETWORKS LIMITED

Company Documents

DateDescription
29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 32 CREIGHTON ROAD HANTS SOUTHAMPTON SO15 4JJ ENGLAND

View Document

22/08/1822 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1822 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR SURJIT SINGH RATHORE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR KALWANT RATHORE

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM OFFICE 59 OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ ENGLAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 21, CITY COMMERCE CENTRE MARSH LANE SOUTHAMPTON SO14 3EW

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

26/06/1526 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR SERGE RATHORE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY SERGE RATHORE

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MRS KALWANT RATHORE

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS KALWANT RATHORE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SERGE RATHORE / 15/07/2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ENGLAND

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MR SERGE RATHORE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 32 CREIGHTON ROAD REGENTS PARK, SOUTHAMPTON, HAMPSHIRE SO15 4JJ

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/07/04; NO CHANGE OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: THE FLAT GOLDMARTIN HOUSE, THE SQUARE, MAWNAN SMITH, FALMOUTH, CORNWALL TR11 5EP

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 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