GLOBAL UTILITIES (HOLDINGS) LIMITED

Company Documents

DateDescription
18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY BARRIE ROBINSON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR. DAVID HENRY GARVAGH TRISTRAM

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
71 HERMITAGE ROAD HALE
71 HERMITAGE ROAD HALE
ALTRINCHAM
CHESHIRE
WA15 8BW
ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
11 MARSLAND ROAD
SALE MOOR
TRAFFORD
M33 3HP

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE ARTHUR ROBINSON / 20/01/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD ANDERSON / 30/01/2012

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/113 August 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/06/1015 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY IULIANA DI DOMENICO

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR BARRIE ARTHUR ROBINSON

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS; AMEND

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR ANDREW J COOMBS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED JOHN RICHARD ANDERSON

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NC INC ALREADY ADJUSTED
04/05/06

View Document

11/05/0611 May 2006 ￯﾿ᄑ NC 5000000/10000000
04/

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 ￯﾿ᄑ NC 1000/5000000
16/1

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED
INTERCONTINENTAL LEISURE LIMITED
CERTIFICATE ISSUED ON 13/09/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; NO CHANGE OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/04/007 April 2000 RETURN MADE UP TO 05/04/00; NO CHANGE OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
19-20 JARVIS HOUSE
ATLANTIC STREET
ALTRINCHAM
CHESHIRE WA14 5DD

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM:
C/O ALFRED NEWTON &CO;SOLICITORS
49/51 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE SK1 3RX

View Document

27/08/9327 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/06/9210 June 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED
RYTON ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 15/01/91

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM:
38 GREAT ANCOATS STREET
MANCHESTER
M4 5AB

View Document

13/01/9113 January 1991 EXEMPTION FROM APPOINTING AUDITORS 19/12/90

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM:
JASMINE COTTAGE
BOLTBY
THIRSK
N. YORKSHIRE
YO7 2DY

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 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