GLOBAL INFOMART LIMITED

03930277
BOILER SHOP 20 SOUTH STREET NEWCASTLE UPON TYNE ENGLAND NE1 3PE

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 officers Change of particulars for director (Mr William David Clouston) 2 Buy now
20 Dec 2017 officers Termination of appointment of director (Alan Donald Schofield) 1 Buy now
20 Dec 2017 officers Termination of appointment of secretary (Alan Donald Schofield) 1 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 officers Termination of appointment of director (Frances Michelle Percy) 1 Buy now
02 Mar 2016 annual-return Annual Return 6 Buy now
23 Nov 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 6 Buy now
24 Nov 2014 accounts Annual Accounts 3 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
19 Mar 2014 officers Termination of appointment of director (Robert Stewart) 1 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
12 Apr 2013 annual-return Annual Return 7 Buy now
19 Feb 2013 accounts Annual Accounts 2 Buy now
18 Apr 2012 annual-return Annual Return 7 Buy now
23 Feb 2012 accounts Annual Accounts 2 Buy now
20 May 2011 annual-return Annual Return 7 Buy now
20 May 2011 officers Change of particulars for director (Frances Michelle Percy) 2 Buy now
20 May 2011 officers Change of particulars for director (Robert Ian Stewart) 2 Buy now
04 Mar 2011 accounts Annual Accounts 2 Buy now
18 Jun 2010 accounts Annual Accounts 2 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for director (Frances Michelle Percy) 2 Buy now
24 Mar 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
20 Mar 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 2 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: c/o silverlink holdings LTD stockbridge house trinity gardens newcastle upon tyne NE1 2HJ 1 Buy now
30 Mar 2007 annual-return Return made up to 21/02/07; full list of members 8 Buy now
23 Jan 2007 officers New secretary appointed;new director appointed 3 Buy now
23 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
22 Jan 2007 accounts Annual Accounts 2 Buy now
23 Mar 2006 annual-return Return made up to 21/02/06; full list of members 8 Buy now
20 Dec 2005 accounts Annual Accounts 2 Buy now
24 Mar 2005 annual-return Return made up to 21/02/05; full list of members 8 Buy now
27 Oct 2004 accounts Annual Accounts 2 Buy now
27 Mar 2004 annual-return Return made up to 21/02/04; full list of members 8 Buy now
06 Feb 2004 accounts Annual Accounts 2 Buy now
07 Apr 2003 annual-return Return made up to 21/02/03; full list of members 8 Buy now
24 Jan 2003 accounts Annual Accounts 2 Buy now
26 Mar 2002 annual-return Return made up to 21/02/02; full list of members 6 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF 1 Buy now
26 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
11 Jun 2001 accounts Annual Accounts 5 Buy now
16 Mar 2001 annual-return Return made up to 21/02/01; full list of members 6 Buy now
19 Dec 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
17 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2000 officers New director appointed 2 Buy now
20 Apr 2000 officers Secretary resigned 1 Buy now
20 Apr 2000 officers Director resigned 1 Buy now
20 Apr 2000 officers New secretary appointed 2 Buy now
20 Apr 2000 address Registered office changed on 20/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF 1 Buy now
21 Feb 2000 incorporation Incorporation Company 12 Buy now