GLOBAL COMMS & CONSULTING LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

23/09/1323 September 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

23/07/1223 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1126 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ADOPT MEM AND ARTS 19/06/2009

View Document

16/04/0916 April 2009 ADOPT MEM AND ARTS 03/04/2009

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
GARRICK HOUSE
76-80 HIGH STREET OLD FLETTON
PETERBOROUGH
CAMBRIDGESHIRE
PE2 8ST

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/11/022 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information