GLOBAL RESOURCE ADMINISTRATION LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 CURRSHO FROM 31/01/2013 TO 31/07/2012

View Document

24/02/1224 February 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PIETERSE

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIE GOUWS / 01/11/2010

View Document

04/03/104 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PAUL PIETERSE / 01/11/2009

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009

View Document

15/05/0915 May 2009 SUBDIVIDE 01/05/2009

View Document

04/04/094 April 2009 SECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY MARK BRIDGENS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DANIE GOUWS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
33-35 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1HE

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK BRIDGENS / 01/01/2008

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information