GLOBAL INTERNET PALS LIMITED

Company Documents

DateDescription
06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY COOK / 23/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

03/03/103 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY COOK / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ADAM FORTON / 01/01/2010

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 1 MARYLEBONE HIGH STREET LONDON W1M 3PA

View Document

23/05/0723 May 2007

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED SPORTING PALS LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

01/07/031 July 2003

View Document

01/07/031 July 2003 � NC 100/10000 30/04/

View Document

01/07/031 July 2003 Resolutions

View Document

01/07/031 July 2003 Resolutions

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED ADMOST LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 Incorporation

View Document

22/11/9922 November 1999 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