- Company Overview for GLOBAL CERTIFICATION LIMITED (02858099)
- Filing history for GLOBAL CERTIFICATION LIMITED (02858099)
- People for GLOBAL CERTIFICATION LIMITED (02858099)
- Charges for GLOBAL CERTIFICATION LIMITED (02858099)
- Insolvency for GLOBAL CERTIFICATION LIMITED (02858099)
- More for GLOBAL CERTIFICATION LIMITED (02858099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2018 | WU15 | Notice of final account prior to dissolution | |
24 Jan 2017 | LIQ MISC | INSOLVENCY:Progress report ends 13/11/2016 | |
18 Jan 2016 | LIQ MISC | INSOLVENCY:progress report for period up to 13/11/2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015 | |
21 Jan 2015 | LIQ MISC | INSOLVENCY:Progress report ends 13/11/2014 | |
20 Dec 2013 | AD01 | Registered office address changed from Concorde House Trinity Park Birmingham International Airport Birmingham B37 7UQ England on 20 December 2013 | |
19 Dec 2013 | 4.31 | Appointment of a liquidator | |
09 Jul 2013 | COCOMP | Order of court to wind up | |
22 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AR01 |
Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
|
|
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
17 Oct 2011 | CH03 | Secretary's details changed for Mr Alan James Cherry on 2 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Douglas Page-Symonds as a director | |
17 Oct 2011 | CH01 | Director's details changed for Mr Alan James Cherry on 2 October 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from , 35 Poplars Farm Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AE on 12 July 2010 | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off |