GLOBAL COMPONENTS & TOOLING CORPORATION LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a members' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-08

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-08

View Document

25/03/2325 March 2023 Resolutions

View Document

25/03/2325 March 2023 Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-25

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Declaration of solvency

View Document

25/03/2325 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of Mr Mark Silvester as a director on 2023-02-28

View Document

13/03/2313 March 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Termination of appointment of Mark Silvester as a director on 2023-02-28

View Document

08/03/238 March 2023 Annual accounts for year ending 08 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR TIMOTHY ALDERSON

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HINDS / 30/09/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 14 BALTIC WHARF NORWICH NORFOLK NR1 1QA

View Document

29/04/1429 April 2014 ADOPT ARTICLES 19/02/2014

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL HARRIS-HINDS

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL HARRIS-HINDS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRIS-HINDS / 30/11/2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: GLOBAL HOUSE CARLETON FOREHOE NORWICH NORFOLK NR9 4AL

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 AUDITOR'S RESIGNATION

View Document

02/07/972 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: HALL FARMHOUSE CARLETONRODE NORWICH NORFOLK NR9 4AL

View Document

02/07/912 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 60 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

21/03/8821 March 1988 WD 15/02/88 AD 18/01/88--------- £ SI 100@1=100 £ IC 2/102

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QPH

View Document

18/11/8718 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information