GLOBAL PRODUCTS UTILITIES LIMITED

Company Documents

DateDescription
31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

07/06/097 June 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100145,PR003270

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED RUPERT SWARBRICK

View Document

03/02/093 February 2009 First Gazette

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 Secretary Appointed Russell Thomas Logged Form

View Document

18/07/0818 July 2008 Appointment Terminate, Secretary Tsui Tsui Jade Shum Logged Form

View Document

18/07/0818 July 2008 Appointment Terminate, Director Mohammed Kashif Alam Logged Form

View Document

18/07/0818 July 2008 Director Appointed Rupert Keysell Swarbrick Logged Form

View Document

18/07/0818 July 2008 Appointment Terminate, Director Wah Lung Shum Logged Form

View Document

28/12/0728 December 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 RE MORTGAGE & GUARANTEE 12/10/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: ST VINCENTS HOUSE 15 OLDHAM ROAD MANCHESTER M4 5EQ

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0726 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 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