GLOBAL POWER AND CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/107 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/10/0924 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2009

View Document

09/05/099 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2009

View Document

11/02/0911 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2008

View Document

31/10/0731 October 2007 STATEMENT OF AFFAIRS

View Document

25/10/0725 October 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/10/0725 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: RED HOUSE ASH BOCKING IPSWICH IP6 9LD

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0331 January 2003 £ NC 100000/200000 14/01/03

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 14/01/03

View Document

31/01/0331 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: UNIT 3 HILL FARM SCHOOL ROAD HENLEY IPSWICH IP6 0SA

View Document

16/06/0216 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

26/01/0226 January 2002 £ NC 10000/100000 20/12

View Document

23/05/0123 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 COMPANY NAME CHANGED GLOBAL PANELS LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

16/06/9816 June 1998 £ NC 1000/10000 11/06/98

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 11/06/98

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998

View Document

16/07/9716 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 Amended accounts made up to 1996-12-31

View Document

11/07/9711 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 Incorporation

View Document

26/05/9426 May 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