THE GLOBAL TEAMWORKING COMPANY LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH BRITTAIN / 27/06/2013

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 45 WESTERN WAY DARRAS HALL PONTELAND NORTHUMBERLAND NE20 9AS

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BRITTAIN / 03/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED BRITTAIN ASSOCIATES CONSULTING LIMITED CERTIFICATE ISSUED ON 25/03/08

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: G OFFICE CHANGED 05/02/05 90 ERRINGTON ROAD DARRAS HALL PONTELAND NEWCASTLE UPON TYNE NE20 9LA

View Document

19/07/0419 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 COMPANY NAME CHANGED NORTHUMBERLAND MANAGEMENT RESOUR CES LIMITED CERTIFICATE ISSUED ON 10/02/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: G OFFICE CHANGED 27/07/95 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

18/07/9518 July 1995 COMPANY NAME CHANGED BLUESODA LIMITED CERTIFICATE ISSUED ON 19/07/95

View Document

03/05/953 May 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