GLOBAL TOTE LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

08/02/128 February 2012 02/02/12 NO CHANGES

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/02/118 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 21642541.823

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 ADOPT ARTICLES 01/02/2011

View Document

04/02/114 February 2011 NO AUTH SHARE CAP 01/02/2011

View Document

04/02/114 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1028 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ANDREW EDWARD INSTANCE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK MANI

View Document

06/02/106 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 17807335.581

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN SHEPPARD

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED SIMON DAVID INSTANCE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MANI / 02/01/2008

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 03/12/07

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 72 NEW CAVENDISH STREET LONDON W1M 7LD

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NC INC ALREADY ADJUSTED 12/01/07

View Document

06/02/076 February 2007 � NC 9250000/16750000 12/

View Document

26/10/0626 October 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 NC INC ALREADY ADJUSTED 21/04/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 � NC 1000000/2000000 07/0

View Document

08/08/058 August 2005 NC INC ALREADY ADJUSTED 07/06/05

View Document

08/08/058 August 2005 200B TO A ORD OF �1 07/06/05

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 MEMORANDUM OF ASSOCIATION

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 ADOPT ACCTS 300900 28/02/02

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ADOPTARTICLES08/03/00

View Document

13/03/0013 March 2000 ADOPTARTICLES01/12/99

View Document

13/03/0013 March 2000 S-DIV 01/12/99

View Document

25/02/0025 February 2000 ADOPTARTICLES01/12/99

View Document

25/02/0025 February 2000 VARYING SHARE RIGHTS AND NAMES 01/12/99

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

17/02/0017 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 ADOPT MEM AND ARTS 16/11/99

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 Incorporation

View Document

14/09/9914 September 1999 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