GLOBAL TELECOMMUNICATION LABORATORIES LIMITED

Company Documents

DateDescription
02/03/102 March 2010 STRUCK OFF AND DISSOLVED

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

08/07/098 July 2009 SECRETARY RESIGNED MICHAEL SLADE

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S PARTICULARS MICHAEL SLADE

View Document

01/10/081 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 PREVSHO FROM 31/12/2007 TO 31/07/2007

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: GLADSTONE HOUSE GLADSTONE DRIVE SOUNDWELL BRISTOL BS16 4RU

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/07/03

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 42 HILL STREET KINGSWOOD BRISTOL BS15 4ES

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993

View Document

10/02/9310 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9329 January 1993 NC INC ALREADY ADJUSTED 13/01/93

View Document

29/01/9329 January 1993 � NC 1000/28000 13/01/

View Document

29/01/9329 January 1993 � NC 1000/28000 13/01/93 AUTH ALLOT OF SECURITY 13/01/93

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED PATHERWAY LIMITED CERTIFICATE ISSUED ON 20/10/92; RESOLUTION PASSED ON 12/10/92

View Document

16/10/9216 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 181 NEWFOUNDLAND ROAD BRISTOL. AVON BS2 9LU

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information