Global Reach Technology LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2004)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FIG LEAF (UK) LIMITED
GLOBAL REACH TECHNOLOGY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03897552 |
Record last updated | Saturday, January 19, 2019 2:54:41 AM UTC |
Official Address | 35 Ballards Lane London N31xw West Finchley There are 3,530 companies registered at this street |
Postal Code | N31XW |
Sector | computer, consultancy, data, equipment, global |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 10, 2018 | Resignation of one Director (a man) | |
Registry | Jan 21, 2018 | Resignation of one Director (a woman) | |
Registry | Dec 1, 2017 | Resignation of 2 people: one Director (a woman) | |
Registry | Oct 2, 2017 | Resignation of one Managing Director and one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | May 20, 2015 | Two appointments: 2 men | |
Registry | Jan 15, 2015 | Appointment of a man as Commercial Director and Director | |
Registry | Apr 30, 2014 | Appointment of a woman | |
Registry | Mar 1, 2012 | Appointment of a woman as Director | |
Registry | Jan 18, 2012 | Appointment of a man as Director and Technical Director | |
Registry | Oct 19, 2009 | Appointment of a man as Director | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette | |
Registry | Feb 4, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Feb 4, 2008 | Liquidator's progress report | |
Registry | Nov 8, 2007 | Liquidator's progress report 3897... | |
Registry | Oct 2, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Oct 2, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 2, 2006 | Statement of company's affairs | |
Registry | Sep 13, 2006 | Change in situation or address of registered office | |
Registry | Jan 25, 2006 | Annual return | |
Registry | Jan 25, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Dec 15, 2005 | Annual accounts | |
Registry | Jun 20, 2005 | Annual return | |
Financials | Oct 4, 2004 | Annual accounts | |
Registry | Jan 17, 2004 | Annual return | |
Registry | Dec 19, 2003 | Company name change | |
Registry | Dec 19, 2003 | Change of name certificate | |
Financials | Nov 21, 2003 | Annual accounts | |
Registry | Jan 2, 2003 | Annual return | |
Financials | Oct 31, 2002 | Annual accounts | |
Financials | Mar 19, 2002 | Annual accounts 3897... | |
Registry | Jan 23, 2002 | Annual return | |
Registry | Jan 15, 2001 | Annual return 3897... | |
Registry | Dec 21, 1999 | Resignation of one Nominee Secretary | |
Registry | Dec 21, 1999 | Four appointments: a person and 3 men | |
Registry | Dec 21, 1999 | Resignation of a secretary | |