GLOBAL ONE COMMUNICATIONS HOLDING LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MC FADZEN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED TARSEM DHILLON

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MC FADZEN / 30/11/2009

View Document

01/12/091 December 2009 AUDITOR'S RESIGNATION

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TARSEM DHILLON / 23/11/2009

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 06/11/2009

View Document

29/10/0929 October 2009 APPLICATION FOR STRIKING-OFF

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0911 February 2009 SECRETARY APPOINTED TARSEM DHILLON

View Document

11/02/0911 February 2009 SECRETARY RESIGNED MARTINE GOMES

View Document

24/11/0824 November 2008 Statement by Directors

View Document

24/11/0824 November 2008 REDUCE SHARE PREM A/C TO �20583865 - WAIVER OF INTER CO LOAN 13/11/2008

View Document

24/11/0824 November 2008 REDUCE ISSUED CAPITAL 13/11/2008

View Document

24/11/0824 November 2008 GBP NC 80000000/2 13/11/2008

View Document

24/11/0824 November 2008 ALTER MEMORANDUM 13/11/2008

View Document

24/11/0824 November 2008 MEMORANDUM OF CAPITAL - PROCESSED 24/11/08 - REDUCTION TO �2

View Document

24/11/0824 November 2008 Solvency Statement dated 12/11/08

View Document

07/11/087 November 2008 SECRETARY'S PARTICULARS CHARLES MOWAT

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MARTINE GOMES

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 7 PAXTON ROAD CHISWICK LONDON W4 2QT

View Document

21/05/0421 May 2004 AUDITOR'S RESIGNATION

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/04/031 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 17/11/99

View Document

12/07/0012 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/99

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 17/11/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 17/11/99

View Document

10/05/0010 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/99

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: G OFFICE CHANGED 03/09/97 ROTHSCHILD HOUSE 21 ROTHSCHILD ROAD LONDON W4 5HS

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9629 November 1996 CONVE 31/10/96

View Document

29/11/9629 November 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

29/11/9629 November 1996 US$ IC 1/0 31/10/96 US$ SR 1@1=1

View Document

29/11/9629 November 1996 ALTER MEM AND ARTS 31/10/96

View Document

29/11/9629 November 1996 � NC 200/50000000 31/

View Document

29/11/9629 November 1996 US$ NC 1/0 31/10/96

View Document

29/11/9629 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/96

View Document

29/11/9629 November 1996 VARYING SHARE RIGHTS AND NAMES 31/10/96

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

02/07/962 July 1996 CONVE 29/05/96

View Document

02/07/962 July 1996 NC INC ALREADY ADJUSTED 29/05/96

View Document

02/07/962 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/05/96

View Document

02/07/962 July 1996 VARYING SHARE RIGHTS AND NAMES 29/05/96

View Document

02/07/962 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 US$ NC 0/1 29/05/96

View Document

02/07/962 July 1996 ALTER MEM AND ARTS 29/05/96

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 COMPANY NAME CHANGED SPRINT HOLDING (UK) LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

19/02/9619 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

09/08/959 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/941 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: G OFFICE CHANGED 26/10/94 FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

26/10/9426 October 1994 NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: G OFFICE CHANGED 28/02/94 90,FETTER LANE, LONDON. EC4A 1JP

View Document

09/02/949 February 1994 DELIVERY EXT'D 3 MTH 31/12/92

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993

View Document

17/03/9317 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 COMPANY NAME CHANGED SPRINT INTERNATIONAL (UK) LIMITE D CERTIFICATE ISSUED ON 13/11/92

View Document

23/10/9223 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/05/9227 May 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9227 May 1992

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: G OFFICE CHANGED 17/02/92 2 GRAY'S INN SQUARE LONDON WC1R 5AA

View Document

15/01/9215 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

15/01/9215 January 1992 NC INC ALREADY ADJUSTED 23/12/91

View Document

21/05/9121 May 1991 S386 DISP APP AUDS 14/01/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 12/03/90 FULL LIST NOF

View Document

16/05/9016 May 1990

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED TELENET COMMUNICATIONS (U.K.) LI MITED CERTIFICATE ISSUED ON 30/04/90

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/06/8725 June 1987

View Document

19/06/8719 June 1987 Memorandum and Articles of Association

View Document

19/06/8719 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/875 June 1987 COMPANY NAME CHANGED BRIGHTRIVAL LIMITED CERTIFICATE ISSUED ON 05/06/87

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: G OFFICE CHANGED 18/03/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 CERTIFICATE OF INCORPORATION

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