GLOBAL GRID FOR LEARNING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual return made up to 10 March 2013 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISKANDER / 09/03/2013

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 8RU

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TUTTLE

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED ROBERT ISKANDER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MADDOCKS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JOHN WATSON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

01/08/111 August 2011 21/07/2011

View Document

07/07/117 July 2011 COMPANY NAME CHANGED CAMBRIDGE GLOBAL GRID FOR LEARNING LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY BENNETT

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY BENNETT

View Document

11/10/1011 October 2010 SECRETARY APPOINTED ANDREW JOHN WATSON

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JOHN GERRARD TUTTLE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ANDREW JOHN WATSON

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MARK CHARLES DOBELL MADDOCKS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JULIAN PAUL ANTHONY

View Document

18/08/1018 August 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

15/07/1015 July 2010 AUDITOR'S RESIGNATION - SECTION 517

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010

View Document

30/03/1030 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2RU

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED PRESCRIBING PROFESSIONALS NETWOR K LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 AUDITOR'S RESIGNATION

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 181-183 TRAFALGAR ROAD GREENWICH LONDON SE10 9EH

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

25/03/0325 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 � NC 1000/10000 10/03/

View Document

19/03/0319 March 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 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
  • INFOSEC PROJECTS LP


  • 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