Advanced company searchLink opens in new window

GLOBAL TECHNOLOGIES EUROPE LIMITED

Company number 03313611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2012 AP01 Appointment of Mr Stephen David Morris as a director
26 Sep 2012 AD01 Registered office address changed from 26-28 Headlands Kettering Northamptonshire NN15 7HP United Kingdom on 26 September 2012
26 Sep 2012 TM02 Termination of appointment of Hw Northamptonshire Llp as a secretary
26 Sep 2012 AP03 Appointment of Mr David Carlos Chapman as a secretary
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AP04 Appointment of Hw Northamptonshire Llp as a secretary
13 Mar 2012 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
13 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 12 March 2012
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Mrs Vanessa Maria Ainsworth on 8 February 2010
02 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
01 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2010 AP04 Appointment of Aldbury Secretaries Limited as a secretary
30 Mar 2010 AD01 Registered office address changed from Unit I Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ England on 30 March 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Vanessa Maria Ainsworth on 16 November 2009
08 Feb 2010 AD01 Registered office address changed from 9 Buttercup Close Corby Northamptonshire NN18 8LB on 8 February 2010
26 Jan 2010 TM01 Termination of appointment of Ann Longo as a director
27 May 2009 AA Partial exemption accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 06/02/09; full list of members
10 Feb 2009 288b Appointment terminated director joseph rotbard
07 Aug 2008 AA Partial exemption accounts made up to 31 December 2007
20 Jun 2008 288b Appointment terminated secretary margaret ratley