GLOBAL CERTIFICATION (SOUTHERN) LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HUTCHINGS

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR KEVIN MICHAEL HYDE

View Document

23/08/1223 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HUTCHINGS

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/02/1228 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

04/12/114 December 2011 REGISTERED OFFICE CHANGED ON 04/12/2011 FROM HETHEL ENGINEERING CENTRE, CHAPMAN WAY HETHEL NORWICH NORFOLK NR14 8FB UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HYDE

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL HYDE / 18/05/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 27 POTTERS CRESCENT GREAT MOULTON NORWICH NORFOLK NR15 2HL

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN HYDE / 18/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR ROBIN JOHN HYDE

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 35 POPLARS FARM ROAD BARTON SEAGRAVE KETTERING NN15 5AE

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 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