GLOBAL RESOURCE HOLDINGS LIMITED

Company Documents

DateDescription
02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
HARBEN HOUSE HARBEN PARADE
FINCHLEY ROAD
LONDON
NW3 6LH
UNITED KINGDOM

View Document

01/08/121 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/121 August 2012 DECLARATION OF SOLVENCY

View Document

01/08/121 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1223 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
CRUSADER HOUSE
145-157 ST JOHN STREET
LONDON
EC1V 4RE

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 28/11/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DUCKETT / 28/11/2009

View Document

08/03/108 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
5TH FLOOR 5 OLD BAILEY
LONDON
EC4M 7JX

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
99 CHARTERHOUSE STREET
LONDON
EC1M 6NQ

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 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