- Company Overview for GLOBAL COMMUNICATION TECHNOLOGIES LIMITED (06005392)
- Filing history for GLOBAL COMMUNICATION TECHNOLOGIES LIMITED (06005392)
- People for GLOBAL COMMUNICATION TECHNOLOGIES LIMITED (06005392)
- More for GLOBAL COMMUNICATION TECHNOLOGIES LIMITED (06005392)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
21 Oct 2014 | TM01 | Termination of appointment of Martin Swiston as a director on 20 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Cornel Sandru as a director on 20 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 42 Swan Street Petersfield Hampshire GU32 3AD to 83 Ducie Street Manchester M1 2JQ on 21 October 2014 | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
01 Nov 2013 | TM01 | Termination of appointment of Christopher Chesney as a director | |
01 Nov 2013 | TM02 | Termination of appointment of Christopher Chesney as a secretary | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Mr Martin Swiston on 1 May 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
10 Dec 2010 | AP01 | Appointment of Mr Christopher Bruce Chesney as a director | |
10 Dec 2010 | TM02 | Termination of appointment of Margaret Swiston as a secretary | |
10 Dec 2010 | TM01 | Termination of appointment of Global Communication Technologies Limited as a director | |
10 Dec 2010 | AP03 | Appointment of Mr Christopher Bruce Chesney as a secretary | |
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 August 2010
|
|
27 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 13 June 2010
|
|
03 Feb 2010 | AP02 | Appointment of Global Communication Technologies Limited as a director |