GLOBAL INTERCONTINENTAL UTILITIES (BELGRADE) LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-04-20 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Harry Georges De Potter as a director on 2024-09-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/04/2320 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Termination of appointment of Marco Alessandro Doni as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Luigi Maria Mennini as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of David Henry Garvagh Tristram as a director on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Pasquale Corbisiero as a director on 2021-12-10

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR PASQUALE CORBISIERO

View Document

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR FAUSTO CATANANTI

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR FAUSTO CATANANTI

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MARCO ALESSANDRO DONI

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NENAD DOGRAJIC

View Document

25/04/2025 April 2020 CESSATION OF DAVID HENRY GARVAGH TRISTRAM AS A PSC

View Document

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 71 HERMITAGE ROAD HALE ALTRINCHAM CHESHIRE WA15 8BW

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY GARVAGH TRISTRAM

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY BARRIE ROBINSON

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 71 HERMITAGE ROAD HALE 71 HERMITAGE ROAD HALE ALTRINCHAM CHESHIRE WA15 8BW ENGLAND

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 71 HERMITAGE ROAD HALE 71 HERMITAGE ROAD HALE ALTRINCHAM CHESHIRE WA15 8BW ENGLAND

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 18B CHARLES STREET LONDON LONDON ENGLAND W1J 5DU UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD ANDERSON / 17/04/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE ARTHUR ROBINSON / 20/02/2012

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR. DAVID HENRY GARVAGH TRISTRAM

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 RE ISSUE OF SHARES 01/08/2011

View Document

11/07/1211 July 2012 01/08/11 STATEMENT OF CAPITAL GBP 1000000

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/08/1126 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 11 MARSLAND ROAD SALE MOOR TRAFFORD M33 3HP

View Document

15/08/1115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM

View Document

03/08/113 August 2011 DIRECTOR APPOINTED DIRECTOR PROJECTS NENAD NIKOLA DOGRAJIC

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1027 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JOHN RICHARD ANDERSON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR ANDREW JOHN COOMBS

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/02/1015 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1015 February 2010 SHARES ISSUED 21/01/2010

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED P. A. POWER CORPORATION LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRIE ROBINSON / 31/08/2007

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/07/0721 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0125 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED PAN ASIA POWER CORPORATION LIMIT ED CERTIFICATE ISSUED ON 31/03/98

View Document

30/03/9830 March 1998 Certificate of change of name

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/98

View Document

30/03/9830 March 1998 Certificate of change of name

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 19/20 JARVIS HOUSE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DD

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

27/12/9527 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

30/03/9530 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/07/9414 July 1994 SECRETARY RESIGNED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 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