GLOBAL TECHNICAL LIMITED

Company Documents

DateDescription
06/11/136 November 2013 DECLARATION OF SOLVENCY

View Document

06/11/136 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/136 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / HEATHER BOLTON / 15/01/2013

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BOLTON / 15/01/2013

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
JAEGER HOUSE 5 CLANRICARDE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PE
UNITED KINGDOM

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
UNIT 7 THE GLENMORE CENTRE, MOAT WAY
SEVINGTON
ASHFORD
KENT
TN24 0TL
ENGLAND

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/10/1223 October 2012 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BOLTON

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOLTON / 20/01/2012

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOLTON / 26/08/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM
HENWOOD HOUSE HENWOOD
ASHFORD
KENT
TN24 8DH

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER BOLTON / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BOLTON / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOLTON / 31/03/2010

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BOLTON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOLTON / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
COPPERFIELDS
DAVID STREET HARVEL
MEOPHAM
KENT
DA13 0BT

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM:
37 STATION ROAD
LONGFIELD
KENT DA3 7QD

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM:
158A THE PARADE
LEAMINGTON SPA
WARWICKSHIRE CV32 4AE

View Document

04/03/994 March 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM:
12 EUSTON PLACE
LEAMINGTON SPA
WARWICKSHIRE CV32 4LR

View Document

13/02/9813 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 S252 DISP LAYING ACC 15/01/97

View Document

14/04/9714 April 1997 S366A DISP HOLDING AGM 15/01/97

View Document

14/04/9714 April 1997 S386 DISP APP AUDS 15/01/97

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 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
Recently Viewed
  • R & A DUCTWORK LIMITED


  • 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