GLOBAL RESEARCH AND CONSULTING LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED GIL MANDELZIS

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTYN TRENNER

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BINKS

View Document

10/12/1210 December 2012 CURREXT FROM 30/12/2012 TO 31/03/2013

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA TRENNER

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

10/12/1210 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID POOLE

View Document

10/12/1210 December 2012 SECRETARY APPOINTED DEBORAH ABREHART

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE POOLE

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 19-21 GREAT TOWER STREET LONDON EC3R 5AR

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED NICHOLA JANE HUNTER

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED ELIRAN GLAZER

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED JASON COHEN

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/09/1219 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MRS CATHERINE POOLE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NAN TRENNER / 01/01/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD LEWIS / 01/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 MICHAEL`S HOUSE 10-12 ALIE STREET LONDON E1 8DE

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 18/08/03; NO CHANGE OF MEMBERS; AMEND

View Document

04/10/044 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/08/03; CHANGE OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 � NC 1000/100000 16/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 45-47 CORNHILL LONDON EC3V 3RH

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 WESTBURY SCHOTNESS 145-157 ST JOHNS STREET LONDON EC1V 4PY

View Document

25/10/9925 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/10/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 ADOPT MEM AND ARTS 17/12/98

View Document

25/11/9825 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 ALTER MEM AND ARTS 16/09/97

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 COMPANY NAME CHANGED SPENSWIFT LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

18/08/9718 August 1997 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