GLOBAL MEASUREMENT & CONTROL LIMITED

Company Documents

DateDescription
02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 03/10/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 AUDITOR'S RESIGNATION

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECTION 519

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 30/09/2010

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE CHAMBERLAIN

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MRS CAROLINE ANNE KEMSLEY-PEIN

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TRENT MILLS DERWENT STREET LONG EATON NOTTINGHAM NG10 3LP

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALAN KEMSLEY-PEIN / 01/10/2009

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 � NC 200000/1100000 26/1

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 26/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/042 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/09/042 September 2004 APPT DIR 05/03/04

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 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