GLOBAL ELECTRONICS RECOVERY LIMITED
Company number 06410289
- Company Overview for GLOBAL ELECTRONICS RECOVERY LIMITED (06410289)
- Filing history for GLOBAL ELECTRONICS RECOVERY LIMITED (06410289)
- People for GLOBAL ELECTRONICS RECOVERY LIMITED (06410289)
- Charges for GLOBAL ELECTRONICS RECOVERY LIMITED (06410289)
- Insolvency for GLOBAL ELECTRONICS RECOVERY LIMITED (06410289)
- More for GLOBAL ELECTRONICS RECOVERY LIMITED (06410289)
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) |
---|---|---|---|
29 Mar 2012 | COCOMP | Order of court to wind up | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | TM01 | Termination of appointment of Peter Munday as a director | |
21 Mar 2011 | AD01 | Registered office address changed from 8 Grafton Street London W1S 4EL on 21 March 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2011-02-24
|
|
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2010 | AD01 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 23 September 2010 | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2009
|
|
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
09 Feb 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
13 Jan 2010 | AP03 | Appointment of John Ivory as a secretary | |
13 Jan 2010 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary | |
06 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2009 | 288c | Director's change of particulars / martin nielson / 24/08/2009 | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN | |
02 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
28 Oct 2008 | 288c | Director's change of particulars / peter munday / 26/10/2008 | |
27 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
07 Aug 2008 | SA | Statement of affairs | |
07 Aug 2008 | 88(2) | Ad 09/01/08\gbp si 859381@0.01=8593.81\gbp ic 9408.17/18001.98\ | |
27 Jun 2008 | 88(3) | Particulars of contract relating to shares | |
27 Jun 2008 | 88(2) | Ad 09/01/08\gbp si 540617@0.01=5406.17\gbp ic 4002/9408.17\ |