GLOBAL TRANSACT FINANCIAL COMMUNICATION LIMITED

Company Documents

DateDescription
18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1517 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
3 PARK GATE
3 PARK GATE
LONDON
N2 8DJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JESSE MORGAN / 01/05/2012

View Document

24/01/1424 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
233B ELGIN AVENUE
MAIDA VALE
LONDON
W9 1NH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM, 223B ELGIN AVENUE, MAIDA VALE, LONDON, W9 1NH

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM, 13 TABARD COURT 1 LODORE STREET, LONDON, E14 6LW

View Document

31/01/1231 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MATTHEW JESSE MORGAN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARY LTD

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM, 40 MILLIGAN STREET, LIMEHOUSE, LONDON, E14 8AU

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DR CHURCHILL DIRECTORS LIMITED

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
4 QUEEN ANNE TERRACE, SOVEREIGN CLOSE, LONDON, E1W 3HH

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/09/0226 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED
GLOBAL TRANSACT LIMITED
CERTIFICATE ISSUED ON 26/01/00

View Document

08/10/998 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

09/09/989 September 1998 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM:
FOURTH FLOOR, SOUTHBANK HOUSE, LONDON, SE1 7SJ

View Document

29/09/9729 September 1997 EXEMPTION FROM APPOINTING AUDITORS 22/09/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM:
501 INTERNATIONAL HOUSE, 4 MADDOX STREET, LONDON, W1R 8QD

View Document

04/06/964 June 1996 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