GLOBAL ENVIRONMENTAL TECHNOLOGIES PLC

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

23/12/1023 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR APPOINTED GLOBAL ENERGY CORPORATION LTD

View Document

25/02/1025 February 2010 Annual return made up to 1 March 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ANTHONY ILLINGWORTH / 01/03/2009

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 COMPANY NAME CHANGED GLOBAL ENERGY HOLDINGS PLC CERTIFICATE ISSUED ON 01/09/05

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 APPLICATION COMMENCE BUSINESS

View Document

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

17/08/0517 August 2005 S-DIV 23/06/05

View Document

20/07/0520 July 2005 SUBDIVISION 23/06/05

View Document

20/07/0520 July 2005 £ NC 50000/1000000 22/0

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED TECHMAKE PLC CERTIFICATE ISSUED ON 13/07/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 81 CITY ROAD LONDON EC1Y 1BL

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS; AMEND

View Document

03/04/033 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/011 March 2001 Incorporation

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