GLOBAL IT & FINANCE LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

24/09/2324 September 2023 Secretary's details changed for Katharine Irene Spedding on 2023-09-22

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

03/03/233 March 2023 Declaration of solvency

View Document

03/03/233 March 2023 Registered office address changed from Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2PH to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-03-03

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE IRENE SPEDDING / 01/10/2009

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ADOPT ARTICLES 01/09/2010

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD URMSON / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW KELLY / 16/10/2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM
FIVES COURT
HILLSBOROUGH BARRACKS
PENISTONE ROAD SHEFFIELD
S6 2GZ

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 AUDITOR'S RESIGNATION

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
FIVES COURT
HILLSBOROUGH BARRACKS
PENISTONE ROAD SHEFFIELD
SOUTH YORKSHIRE S6 2GZ

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
2 MOUNTVIEW COURT
310 FRIERN BARNET LANE
WHETSTONE
LONDON N20 0YZ

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED
GLOBAL INDUSTRIAL & COMMERCIAL L
IMITED
CERTIFICATE ISSUED ON 29/03/04

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
54 CLARENDON ROAD
WATFORD
HERTFORDSHIRE WD17 1DU

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
54 CLARENDON ROAD
WATFORD
HERTFORDSHIRE WD17 1DU

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
88A TOOLEY STREET
LONDON BRIDGE
LONDON
SE1 2TF

View Document

16/10/0216 October 2002 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