GLOBAL TECHNOLOGY (SOFTWARE) LIMITED

Company Documents

DateDescription
08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1119 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR SCOTT SAKALD

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM
C/O GLADSTONE MRM LTD
HITHERCROFT ROAD WALLINGFORD
OXFORDSHIRE
OX10 9BT

View Document

30/07/1030 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR FARLEY NOBLE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR JOHN EDWARD BILLOWITS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONTGOMERY

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MONTGOMERY

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR MARK LEONARD

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAID ZIAI

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STOKES

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM:
WESTMINSTER HOUSE
HIGH STREET
EGHAM
TW20 9HE

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM:
EDELMAN HOUSE
1238 HIGH ROAD
WHETSTONE
LONDON N20 0LH

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM:
30/32 NORTH STREET
HAILSHAM
EAST SUSSEX BN27 1DW

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98

View Document

14/08/9814 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 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