GLOBAL PROPERTY TV LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM:
MARRIOTT HARRISON LLP 11 STAPLE INN
LONDON
WC1V 7QH
UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 CORPORATE DIRECTOR APPOINTED ENTERTAINMENT & MEDIA GROUP LIMITED

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR STEPHEN JAMES DAWKINS

View Document

04/02/144 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

13/11/1313 November 2013 SUB-DIVISION
08/11/13

View Document

20/05/1320 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

20/05/1320 May 2013 SAIL ADDRESS CREATED

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN PALMER / 17/05/2013

View Document

17/05/1317 May 2013 CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR ROBIN PALMER

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ALAN FREDERICK JUDD

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ROBIN MARK PALMER

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information