GLOBAL ONE COMMUNICATIONS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY APPOINTED IBIYEMI SOLANKE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/103 November 2010 DISS REQUEST WITHDRAWN

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1018 August 2010 APPLICATION FOR STRIKING-OFF

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENEALY / 20/07/2010

View Document

11/04/1011 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MARK KENEALY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR TARSEM DHILLON

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

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

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

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY MARTINE GOMES

View Document

11/02/0911 February 2009 SECRETARY APPOINTED TARSEM DHILLON

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 24/10/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MARTINE GOMES

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

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 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/09/04; 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

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 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

14/10/0214 October 2002 RETURN MADE UP TO 23/09/02; 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

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

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

View Document

10/10/0010 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/07/0012 July 2000 ￯﾿ᄑ NC 2514100/22504604
17/

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

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

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

View Document

24/09/9924 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL 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

02/02/982 February 1998 FULL 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 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

05/11/975 November 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FORM 244 (31/12/96)

View Document

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

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

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

View Document

05/11/965 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/961 March 1996 COMPANY NAME CHANGED
SPRINT INTERNATIONAL (UK) LIMITE
D
CERTIFICATE ISSUED ON 01/03/96

View Document

19/02/9619 February 1996 FULL 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 ACCOUNTS MADE UP TO 31/12/93

View Document

24/07/9524 July 1995 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS; AMEND

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

26/10/9426 October 1994 NEW SECRETARY APPOINTED

View Document

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

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

07/02/947 February 1994 DELIVERY EXT'D 3 MTH 31/12/92

View Document

04/02/944 February 1994 ￯﾿ᄑ NC 2504100/2514100
16/12/93

View Document

04/02/944 February 1994 NC INC ALREADY ADJUSTED 16/12/93

View Document

04/02/944 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/93

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

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

View Document

25/06/9325 June 1993

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 COMPANY NAME CHANGED
SPRINT INTERNATIONAL DATA SERVIC
ES LIMITED
CERTIFICATE ISSUED ON 13/11/92

View Document

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

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM:
2 GRAYS INN SQUARE
LONDON
WC1R 5AF

View Document

13/01/9213 January 1992 ￯﾿ᄑ NC 100/2504100
23/12/91

View Document

13/01/9213 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 S386 DISP APP AUDS 17/08/90

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991

View Document

03/04/913 April 1991

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED
TELEMAIL LIMITED
CERTIFICATE ISSUED ON 30/04/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM:
15 WHITEHALL
LONDON SW1A 2DD

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/09/894 September 1989 COMPANY NAME CHANGED
CCI CONSORTIUM COMMUNICATIONS IN
TERNATIONAL LIMITED
CERTIFICATE ISSUED ON 05/09/89

View Document

20/09/8820 September 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/02/8726 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/7926 February 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/02/7926 February 1979 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