GLOBAL NETWORK VENTURES LTD

Company Documents

DateDescription
01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MISS TANAPORN THOMPSON

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY ASH SECRETARIES LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE HIND

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
6 CARR HOUSE MEWS
CONSETT
COUNTY DURHAM
DH8 6FD

View Document

20/03/1420 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASH SECRETARIES LTD / 01/10/2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE GOOD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MISS DANIELLE HIND

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 2 NEWTON GRANGE TORONTO BISHOP AUCKLAND COUNTY DURHAM DL14 7RP UNITED KINGDOM

View Document

21/11/1121 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

21/11/1121 November 2011 SAIL ADDRESS CREATED

View Document

28/10/1128 October 2011 CORPORATE SECRETARY APPOINTED ASH SECRETARIES LTD

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 48 CAUSEY DRIVE KIPHILL KIPHILL STANLEY CO.DURHAM DH9 0LW

View Document

18/02/1018 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 13/02/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MISS JAYNE LOUISE GOOD

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA FAIRBURN

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FAIRBURN / 01/08/2009

View Document

27/05/0927 May 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information