GLOBAL INTERCONTINENTAL UTILITIES (BOIZENBURG) LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
18B CHARLES STREET
LONDON
LONDON W1J 5DU
LONDON
W1J 5DU
ENGLAND

View Document

29/05/1329 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD ANDERSON / 15/04/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE ARTHUR ROBINSON / 20/02/2012

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1112 October 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 11 MARSLAND ROAD SALE MOOR TRAFFORD M33 3HP

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR. JOHN RICHARD ANDERSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM

View Document

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

View Document

11/06/1011 June 2010 Annual return made up to 14 March 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

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

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED INTERCONTINENTAL UTILITIES (SWANSEA) LIMITED CERTIFICATE ISSUED ON 26/11/09

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/0913 August 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

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

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRIE ROBINSON / 31/08/2007

View Document

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

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

12/04/0312 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

05/04/015 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

05/05/005 May 2000 COMPANY NAME CHANGED INTERCONTINENTAL UTILITIES (GREE CE) LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

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

View Document

29/03/0029 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED GENERAL STEEL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

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

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 19 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

19/05/9719 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 19/02/96

View Document

04/07/954 July 1995 01/01/00 AMEND

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 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