- Company Overview for GLOBAL PRECIOUS COMMODITIES PLC (07519824)
- Filing history for GLOBAL PRECIOUS COMMODITIES PLC (07519824)
- People for GLOBAL PRECIOUS COMMODITIES PLC (07519824)
- Insolvency for GLOBAL PRECIOUS COMMODITIES PLC (07519824)
- More for GLOBAL PRECIOUS COMMODITIES PLC (07519824)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2015 | 4.43 | Notice of final account prior to dissolution | |
21 Jun 2013 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England on 21 June 2013 | |
20 Jun 2013 | 4.31 | Appointment of a liquidator | |
01 May 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
01 May 2013 | CH01 | Director's details changed for Mr Brian Percival De Thorpe Millard on 31 January 2013 | |
30 Apr 2013 | COCOMP | Order of court to wind up | |
07 Mar 2013 | AA | Full accounts made up to 29 February 2012 | |
28 Feb 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
23 Jan 2013 | TM01 | Termination of appointment of Mark Maslin as a director | |
12 Jul 2012 | AP01 | Appointment of Professor Mark Andrew Maslin as a director | |
20 Jun 2012 | AD02 | Register inspection address has been changed from Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom | |
07 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
31 Aug 2011 | AP01 | Appointment of Sir Ian Niall Rankin as a director | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
25 Aug 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
25 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
25 Aug 2011 | AD02 | Register inspection address has been changed | |
17 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AP01 | Appointment of Dr. Johannes Hermann Huening as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Matthew Sullivan as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Louise-Phillipe Antunes as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Matthew St John Sullivan as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Brian Percival De Thorpe Millard as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Karine Lavoie as a director |