- Company Overview for GLOBAL FORENSICS LIMITED (07410668)
- Filing history for GLOBAL FORENSICS LIMITED (07410668)
- People for GLOBAL FORENSICS LIMITED (07410668)
- More for GLOBAL FORENSICS LIMITED (07410668)
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) |
---|---|---|---|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AD01 | Registered office address changed from Unit 23B, Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ United Kingdom to Venture Centre, Uni of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 29 August 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Labstart Vanguard Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ to Unit 23B, Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 31 July 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
06 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jun 2012 | TM01 | Termination of appointment of Kenneth Mack as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Robert Fountain as a director | |
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
18 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 11 October 2011
|
|
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
18 Aug 2011 | AP01 | Appointment of Kenneth James Mack as a director | |
22 Jul 2011 | AP01 | Appointment of Mr Michael Leonard Holden as a director | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
07 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
17 Dec 2010 | TM01 | Termination of appointment of Michael Holden as a director | |
03 Nov 2010 | AD01 | Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF on 3 November 2010 | |
18 Oct 2010 | NEWINC |
Incorporation
|