GLOBAL TECHNICAL ENGINEERING & SERVICES LIMITED

06073573
UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Oct 2019 accounts Annual Accounts 6 Buy now
16 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2019 accounts Annual Accounts 5 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 6 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 7 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Simon Lam) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Mrs Anne Jane Lam) 2 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 officers Change of particulars for secretary (Mrs Anne Jane Lam) 1 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2014 capital Return of Allotment of shares 3 Buy now
31 Aug 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 3 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2013 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 officers Change of particulars for director (Mr Simon Lam) 2 Buy now
28 Feb 2012 officers Change of particulars for director (Mrs Anne Jane Lam) 2 Buy now
28 Feb 2012 officers Change of particulars for secretary (Mrs Anne Jane Lam) 1 Buy now
16 Jun 2011 accounts Annual Accounts 2 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Anne Jane Lam) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Simon Lam) 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
11 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
02 Sep 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 2 Buy now
03 Mar 2008 officers Director and secretary appointed anne jane lam 2 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: suite 6, bourne gate bourne valley road poole dorset BH12 1DZ 1 Buy now
04 Feb 2008 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
28 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 incorporation Incorporation Company 17 Buy now