GLOBAL TELECALL LIMITED

06833738
5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 3FX

Documents

Documents
Date Category Description Pages
08 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Aston House Nominees Limited) 1 Buy now
08 Aug 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
08 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jan 2015 resolution Resolution 1 Buy now
14 Jan 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 3 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2010 annual-return Annual Return 6 Buy now
08 Apr 2010 officers Change of particulars for director (Mr Anthony Byron Phillip Rees) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Mr David Geraint Wylie) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate secretary (Aston House Nominees Limited) 2 Buy now
02 Mar 2009 incorporation Incorporation Company 18 Buy now