GLOBAL TO LOCAL LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PETER JOYCE

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MS ANNE FINNANE

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CORDY

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA GLOVER

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SOAMES CORDY / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/07/0918 July 2009 REGISTERED OFFICE CHANGED ON 18/07/09 FROM: GISTERED OFFICE CHANGED ON 18/07/2009 FROM 20 HARROWBY LANE GRANTHAM LINCOLNSHIRE NG31 9HX

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GLOVER / 04/01/2009

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MS FIONA JANE GLOVER

View Document

01/01/091 January 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE COCKREAN

View Document

01/01/091 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CORDY

View Document

07/11/087 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: G OFFICE CHANGED 30/01/06 13 LOWER GREENFIELD INGOL PRESTON LANCASHIRE PR2 3ZT

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 NC INC ALREADY ADJUSTED 31/07/05

View Document

02/11/052 November 2005 � NC 300/2000 04/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

26/09/0226 September 2002 � IC 231/211 18/09/02 � SR 20@1=20

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 � NC 151/250 24/07/01

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 NC INC ALREADY ADJUSTED 24/07/01

View Document

30/08/0130 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 � NC 150/151 29/11/99

View Document

22/02/0022 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/11/99

View Document

22/02/0022 February 2000 ADOPTARTICLES29/11/99

View Document

03/02/003 February 2000 � IC 75/50 12/12/99 � SR 25@1=25

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 C/O SOLICITOR DIRECT,LEYLAND HSE LANCASHIRE ENTERPRISE PARK CENTURION WAY, LEYLAND PRESTON PR7 1TZ

View Document

01/10/971 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 ALTER MEM AND ARTS 01/11/96

View Document

09/11/969 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/03/9631 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED DECENTWORLD LIMITED CERTIFICATE ISSUED ON 26/03/96

View Document

29/09/9529 September 1995 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