GLOBALTECH SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/197 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2018:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033454820004

View Document

28/12/1728 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM HARBOUR EXCHANGE 3RD FLOOR 5 HARBOUR EXCHANGE CANARY WHARF LONDON E14 9GE

View Document

01/11/171 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/171 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE GARRETT

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033454820004

View Document

12/06/1512 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 36 - 38 WHITEFRIARS STREET LONDON EC4Y 8BQ

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 36 - 38 WHITEFRIARS STREET LONDON EC4Y 8BQ UNITED KINGDOM

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2ND FLOOR 36-38 WHITEFRIARS STREET LONDON EC4Y 8BQ

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON NICOLA FERRIS / 03/05/2011

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON NICOLA FERRIS / 04/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WILLIAM FERRIS / 04/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA FERRIS / 04/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARIE GARRETT / 04/04/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0930 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BURTON

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 9 CARMELITE STREET LONDON EC4Y 0DR

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/12/046 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0312 July 2003 NC INC ALREADY ADJUSTED 03/02/03

View Document

12/07/0312 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0312 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0312 July 2003 £ NC 1000/30000 03/02/

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0215 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 ALTER MEM AND ARTS 15/01/01

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 11 DARTMOUTH HILL GREENWICH LONDON SE10 8AJ

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: FLAT 4 SOMERTREES AVENUE GROVE PARK LONDON SE12 0BT

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

04/04/974 April 1997 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