GLOBAL COMMUNICATION NETWORKS LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 APPLICATION FOR STRIKING-OFF

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNIR IDDIR

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOULAYE BA

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDOULAYE BA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ABDOULAYE BA / 01/04/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOULAYE BA / 01/04/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/08/1120 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOUNIR IDDIR / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDOULAYE BA / 01/01/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 22/1 ROYSTON MAINS AVENUE EDINBURGH EH5 1LF UNITED KINGDOM

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: 5/8 ROSENEATH STREET EDINBURGH EH9 1JH

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 DIRECTOR'S PARTICULARS MOUNIR IDDIR

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS ABDOULAYE BA

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 18/2 SCIENNES ROAD EDINBURGH MIDLOTHIAN EH9 1NX

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 23A WARRENDER PARK ROAD EDINBURGH MIDLOTHIAN EH9 1HJ

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPV1 EASTHAM LTD


  • 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