- Company Overview for GLOBAL GROWTH SYSTEMS LTD (05660989)
- Filing history for GLOBAL GROWTH SYSTEMS LTD (05660989)
- People for GLOBAL GROWTH SYSTEMS LTD (05660989)
- More for GLOBAL GROWTH SYSTEMS LTD (05660989)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
02 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Jan 2013 | AD02 | Register inspection address has been changed | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
14 Jan 2011 | TM01 | Termination of appointment of John Zymelka as a director | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for John Anthony Zymelka on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr William Nelson on 19 February 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
16 Jan 2009 | 353 | Location of register of members | |
16 Jan 2009 | 190 | Location of debenture register | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from, st john's innovation centre, st. John's innovation park, cowley road, cambridge, CB4 0WS | |
16 Jan 2009 | 288b | Appointment terminated director steven pike | |
16 Jan 2009 | 288b | Appointment terminated director greg griffiths | |
16 Jan 2009 | 288c | Director and secretary's change of particulars / william nelson / 16/01/2009 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: st. John's innovation centre, st. John's innovation park, cowley road, cambridge CB4 0WS | |
21 Jan 2008 | 288a | New director appointed |