GLOBAL ENTERPRISE MANAGEMENT LIMITED

Company Documents

DateDescription
06/03/146 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWOOD ALI / 09/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWOOD ALI / 09/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: 434A FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5JX

View Document

07/06/097 June 2009 DIRECTOR RESIGNED MOHAMMED ALI

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 67 ST PAULS ROAD COVENTRY WEST MIDLANDS CV6 5DE

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 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