THE GLOBAL PR NETWORK LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 03/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY JOHNSTONE / 03/01/2017

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

17/02/1617 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/07/1330 July 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENRY JOHNSTONE / 01/11/2012

View Document

14/02/1314 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 01/11/2012

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19HEATHMANS ROAD LONDON SW6 4TJ

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAGGARDS & CO LIMITED / 01/09/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O HAGGARDS CROWTHER MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAGGARDS & CO LIMITED / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 2B KEMPSON ROAD LONDON SW6 4PU UNITED KINGDOM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 2B KEMPSON PLACE LONDON SW6 4PU

View Document

05/03/085 March 2008 DIRECTOR APPOINTED STANLEY FINK

View Document

06/02/086 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/083 January 2008 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