GLOBAL NETWORK DEVICE & DEVELOPMENT LTD

Company Documents

DateDescription
22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN MURRAY

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MISS JUSTINE KATE SONTAG

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNSEY MASON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR DEAN LESLIE MURRAY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM:
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

09/05/139 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/09/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
35 PRINCESS STREET
ROCHDALE
LANCASHIRE
OL12 0HA
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012

View Document

27/09/1127 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED GLOBAL NETWORK DEVICE LTD
CERTIFICATE ISSUED ON 19/05/11

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
2ND FLOOR DE BURGH HOUSE
MARKET ROAD
WICKFORD
ESSEX
SS12 0BB

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 S80A AUTH TO ALLOT SEC 05/01/2007

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
ATHERTON HOUSE
13 LOWER SOUTHEND ROAD
WICKFORD
ESSEX SS11 8AB

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 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