GLOBAL POWER INSTALLATIONS LTD

Company Documents

DateDescription
12/12/1312 December 2013 ORDER OF COURT TO WIND UP

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA SHEARER

View Document

03/09/133 September 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JUNE SHEARER / 03/09/2013

View Document

01/02/131 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

01/10/121 October 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 11 GARDEN COURT TEWIN ROAD WELWYN GARDEN CITY HERTS AL7 1BH ENGLAND

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN NEWARK

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM 1ST FLOOR 4 WOODFIELD ROAD WELWYN GARDEN CITY HERTS AL7 1JQ

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: G OFFICE CHANGED 14/06/07 23 THE AVENUE WELWYN HERTS AL60PW

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

26/05/0626 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