GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED
Company number 06091083
- Company Overview for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- Filing history for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- People for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- Charges for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
- More for GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED (06091083)
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) |
---|---|---|---|
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
13 Jan 2012 | TM01 | Termination of appointment of Daniel Peak as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Michael Ainslie as a director | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 | |
14 Oct 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
16 Jun 2011 | AP01 | Appointment of Haydar Suham Shawkat as a director | |
16 Jun 2011 | AP01 | Appointment of Mr David Martin Mitchley as a director | |
27 May 2011 | TM01 | Termination of appointment of Adam Margolin as a director | |
27 May 2011 | TM01 | Termination of appointment of Christopher Mitchell as a director | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 | |
08 Apr 2010 | AA | Full accounts made up to 31 March 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 | |
09 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
17 Feb 2009 | 288b | Appointment terminated director christopher skeet | |
23 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
23 Dec 2008 | 288a | Director appointed mr daniel lindsey peak | |
14 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |