Advanced company searchLink opens in new window

GLOBAL TECHNIQUES LIMITED

Company number 06468834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 CH01 Director's details changed for Stuart Brown on 10 November 2008
21 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
21 Jan 2011 TM02 Termination of appointment of David Wood as a secretary
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Stuart Brown on 15 February 2010
06 Mar 2009 AA Accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 10/01/09; full list of members
23 Oct 2008 288a Secretary appointed david wood
20 Oct 2008 288b Appointment Terminated Director cliff macdonald
20 Oct 2008 288b Appointment Terminated Secretary stuart brown
05 Feb 2008 288a New director appointed
05 Feb 2008 288a New secretary appointed;new director appointed
04 Feb 2008 88(2)R Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288b Director resigned
10 Jan 2008 NEWINC Incorporation