- Company Overview for GLOBAL ROAMING LIMITED (04529782)
- Filing history for GLOBAL ROAMING LIMITED (04529782)
- People for GLOBAL ROAMING LIMITED (04529782)
- Insolvency for GLOBAL ROAMING LIMITED (04529782)
- More for GLOBAL ROAMING LIMITED (04529782)
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) |
---|---|---|---|
21 Dec 2023 | WU04 | Appointment of a liquidator | |
21 Dec 2023 | WU14 | Notice of removal of liquidator by court | |
29 Apr 2010 | AD01 | Registered office address changed from Grant Thornton Uk Llp No1. Whitehall Riverside Leeds West Yorkshire LS1 4BN on 29 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from C/O Daly & Co the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 26 April 2010 | |
22 Apr 2010 | 4.31 | Appointment of a liquidator | |
25 Mar 2010 | COCOMP | Order of court to wind up | |
16 Mar 2010 | COLIQ | Deferment of dissolution (voluntary) | |
17 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2009 | |
17 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2009 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from c/o gary cottam associates limit rural business business centre myerscough college bilsborrow preston lancashire PR30RY | |
06 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Jul 2008 | 288c | Director's change of particulars / firdose ismail / 30/04/2008 | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
01 Dec 2006 | 363s | Return made up to 09/09/06; full list of members | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: peter house oxford street manchester M1 5AN | |
02 Aug 2006 | 288c | Director's particulars changed | |
27 Jul 2006 | AA | Accounts for a small company made up to 30 September 2005 | |
31 Mar 2006 | 288c | Director's particulars changed | |
05 Oct 2005 | 363s | Return made up to 09/09/05; full list of members | |
03 Oct 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
02 Sep 2005 | 287 | Registered office changed on 02/09/05 from: c/o gary cottam associates LIMITED rural business centre myerscough college bilsborrow preston lancashire PR3 0RY |