GLOBAL RESOURCES (UK) LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED HYBRID 24 SYSTEMS LTD
CERTIFICATE ISSUED ON 15/09/11

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANY BASSAID / 19/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HF SECRETARIAL SERVICES LIMITED / 19/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
68B LUPUS STREET
PIMLICO
LONDON
SW1V 3EQ

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 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