GLOBAL (MANCHESTER) LIMITED

03614412
UNIT 2 LANGLEY MILL BUSINESS PARK LANGLEY ROAD SALFORD ENGLAND M6 6JP

Documents

Documents
Date Category Description Pages
11 Mar 2024 accounts Annual Accounts 3 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 accounts Annual Accounts 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 3 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 3 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Amended Accounts 2 Buy now
27 Mar 2020 accounts Annual Accounts 2 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Amended Accounts 8 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 3 Buy now
09 Apr 2018 accounts Amended Accounts 4 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
16 Mar 2018 resolution Resolution 3 Buy now
15 Mar 2018 officers Termination of appointment of director (Michael William Josephson) 1 Buy now
06 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 mortgage Registration of a charge 23 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
04 Oct 2016 accounts Annual Accounts 4 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 accounts Amended Accounts 7 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
29 Oct 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 officers Change of particulars for director (Michael Josephson) 2 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 accounts Annual Accounts 11 Buy now
31 Dec 2012 accounts Annual Accounts 11 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
21 Oct 2011 accounts Annual Accounts 11 Buy now
03 May 2011 capital Notice of cancellation of shares 4 Buy now
03 May 2011 capital Return of purchase of own shares 3 Buy now
08 Apr 2011 resolution Resolution 4 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 officers Change of particulars for director (Jack Caplin) 2 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 11 Buy now
05 Sep 2009 accounts Annual Accounts 11 Buy now
18 Aug 2009 annual-return Return made up to 12/08/09; full list of members 4 Buy now
01 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
23 Sep 2008 annual-return Return made up to 12/08/08; full list of members 4 Buy now
05 Aug 2008 annual-return Return made up to 12/08/07; change of members; amend 7 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
01 Oct 2007 annual-return Return made up to 12/08/07; change of members 7 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
17 Jan 2007 accounts Annual Accounts 5 Buy now
28 Sep 2006 annual-return Return made up to 12/08/06; full list of members 9 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
27 Sep 2005 annual-return Return made up to 12/08/05; full list of members 9 Buy now
01 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 May 2005 capital Nc inc already adjusted 21/04/05 1 Buy now
04 May 2005 resolution Resolution 1 Buy now
29 Jan 2005 accounts Annual Accounts 5 Buy now
31 Aug 2004 annual-return Return made up to 12/08/04; full list of members 9 Buy now
01 Feb 2004 accounts Annual Accounts 10 Buy now
26 Aug 2003 annual-return Return made up to 12/08/03; full list of members 9 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
22 Jan 2003 annual-return Return made up to 12/08/02; full list of members 9 Buy now
17 Sep 2002 address Registered office changed on 17/09/02 from: praed road trafford park manchester lancashire M17 1PQ 1 Buy now
29 May 2002 officers New secretary appointed 2 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
19 Mar 2002 annual-return Return made up to 12/08/01; full list of members 8 Buy now
24 Jan 2002 accounts Annual Accounts 4 Buy now
06 Jul 2001 officers New director appointed 2 Buy now
04 Jul 2001 resolution Resolution 1 Buy now
04 Jul 2001 capital Ad 17/04/01--------- £ si 25@1=25 £ ic 75/100 2 Buy now
06 Jun 2001 officers New secretary appointed 2 Buy now
19 Apr 2001 capital £ ic 100/75 29/08/00 £ sr 25@1=25 1 Buy now
07 Feb 2001 accounts Annual Accounts 9 Buy now
01 Feb 2001 officers Director resigned 1 Buy now
06 Sep 2000 annual-return Return made up to 12/08/00; full list of members 8 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: unit 36 stretford motorway estate stretford manchester lancashire M32 0ZH 1 Buy now
01 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 1999 officers Director's particulars changed 1 Buy now
19 Oct 1999 mortgage Particulars of mortgage/charge 7 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 address Registered office changed on 19/10/99 from: 36 stretford motorway estate stretford manchester lancashire M32 0ZH 1 Buy now
06 Oct 1999 annual-return Return made up to 31/08/99; full list of members 8 Buy now
06 Oct 1999 officers Director's particulars changed 1 Buy now
29 Sep 1999 officers Director resigned 1 Buy now
29 Sep 1999 officers Secretary resigned 1 Buy now
15 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 1999 officers New director appointed 2 Buy now
13 Sep 1999 address Registered office changed on 13/09/99 from: 92 manchester road wilmslow cheshire SK9 2JX 1 Buy now
13 Sep 1999 officers New secretary appointed 2 Buy now