- Company Overview for GLOBAL TECHNOLOGIES EUROPE LIMITED (03313611)
- Filing history for GLOBAL TECHNOLOGIES EUROPE LIMITED (03313611)
- People for GLOBAL TECHNOLOGIES EUROPE LIMITED (03313611)
- Charges for GLOBAL TECHNOLOGIES EUROPE LIMITED (03313611)
- More for GLOBAL TECHNOLOGIES EUROPE LIMITED (03313611)
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 |