GLOBAL INTAKE LIMITED

Company Documents

DateDescription
05/05/225 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-11-02

View Document

07/01/197 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2018:LIQ. CASE NO.1

View Document

09/01/189 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2017:LIQ. CASE NO.1

View Document

20/12/1620 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CVR GLOBAL LLP 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM ST OWEN'S CHAMBERS 22 ST. OWEN STREET HEREFORD HR1 2PL

View Document

18/11/1518 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/11/1518 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/11/1518 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR RICHARD CAMPBELL MITCHELSON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAIN

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/145 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR AILEEN DOVER

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

04/07/124 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ALTER ARTICLES 13/04/2012

View Document

19/04/1219 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

19/04/1219 April 2012 SUB-DIVISION 13/04/12

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KAIN / 20/10/2010

View Document

20/06/1120 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN CARRIE DOVER / 20/04/2011

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MRS AILEEN CARRIE DOVER

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY BETHAN KAIN

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ELGAR HOUSE, HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF

View Document

13/05/0813 May 2008 SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

24/12/0424 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 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


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