Global Intercontinental Utilities (Boizenburg) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 11, 2013)
- 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
|
|
Last balance sheet date | 2014-03-31 | |
Cash in hand | £1,000 | 0% |
Net Worth | £1,000 | 0% |
Shareholder's funds | £1,000 | 0% |
GENERAL STEEL (HOLDINGS) LIMITED
INTERCONTINENTAL UTILITIES (GREECE) LIMITED
INTERCONTINENTAL UTILITIES (SWANSEA) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02908178 |
Record last updated | Monday, April 23, 2018 7:17:31 AM UTC |
Official Address | 71 Hermitage Road Hale Altrincham Cheshire Wa158bw Central, Hale Central There are 41 companies registered at this street |
Postal Code | WA158BW |
Sector | Production of electricity |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 29, 2015 | Appointment of a man as Chartered Engineer and Director | |
Registry | Mar 21, 2014 | Annual return | |
Registry | May 30, 2013 | Change of registered office address | |
Registry | May 29, 2013 | Annual return | |
Financials | Apr 11, 2013 | Annual accounts | |
Registry | Aug 11, 2012 | Notice of striking-off action discontinued | |
Registry | Aug 10, 2012 | Annual return | |
Registry | Aug 10, 2012 | Change of particulars for director | |
Registry | Aug 10, 2012 | Change of particulars for secretary | |
Registry | Jul 10, 2012 | First notification of strike-off action in london gazette | |
Financials | Apr 13, 2012 | Annual accounts | |
Registry | Oct 12, 2011 | Annual return | |
Registry | Oct 11, 2011 | Change of registered office address | |
Registry | Jul 27, 2011 | Appointment of a man as Director | |
Registry | Jul 26, 2011 | Resignation of one Director | |
Financials | Jun 16, 2011 | Annual accounts | |
Registry | Jan 14, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 10, 2011 | Appointment of a man as Engineer and Director | |
Registry | Jun 11, 2010 | Annual return | |
Financials | Jun 3, 2010 | Annual accounts | |
Registry | Feb 15, 2010 | Return of allotment of shares | |
Registry | Feb 15, 2010 | Section 175 comp act 06 08 | |
Financials | Jan 12, 2010 | Annual accounts | |
Registry | Nov 26, 2009 | Company name change | |
Registry | Nov 26, 2009 | Change of name certificate | |
Registry | Nov 26, 2009 | Notice of change of name nm01 - resolution | |
Registry | Aug 13, 2009 | Annual return | |
Registry | Jul 14, 2009 | First notification of strike-off action in london gazette | |
Financials | May 9, 2008 | Annual accounts | |
Registry | Apr 10, 2008 | Annual return | |
Registry | Apr 10, 2008 | Notice of change of directors or secretaries or in their particulars | |
Financials | May 18, 2007 | Annual accounts | |
Registry | Apr 5, 2007 | Annual return | |
Financials | Apr 25, 2006 | Annual accounts | |
Registry | Mar 14, 2006 | Annual return | |
Registry | Mar 14, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Apr 6, 2005 | Annual accounts | |
Registry | Mar 31, 2005 | Annual return | |
Registry | Jun 10, 2004 | Annual return 2908... | |
Financials | Apr 22, 2004 | Annual accounts | |
Registry | Apr 12, 2003 | Annual return | |
Financials | Apr 9, 2003 | Annual accounts | |
Registry | Jul 19, 2002 | Resignation of a director | |
Registry | Jun 30, 2002 | Resignation of one Company Director and one Director (a man) | |
Registry | Apr 9, 2002 | Annual return | |
Financials | Apr 5, 2002 | Annual accounts | |
Registry | Apr 5, 2001 | Annual return | |
Financials | Apr 5, 2001 | Annual accounts | |
Registry | May 8, 2000 | Company name change | |
Registry | May 5, 2000 | Change of name certificate | |
Financials | Apr 6, 2000 | Annual accounts | |
Registry | Mar 29, 2000 | Annual return | |
Financials | Nov 9, 1999 | Annual accounts | |
Registry | Jul 8, 1999 | Appointment of a director | |
Registry | May 25, 1999 | Appointment of a man as Company Director and Director | |
Registry | Apr 20, 1999 | Annual return | |
Registry | Jan 19, 1999 | Company name change | |
Registry | Jan 18, 1999 | Change of name certificate | |
Financials | Nov 27, 1998 | Annual accounts | |
Registry | Mar 17, 1998 | Annual return | |
Registry | Mar 13, 1998 | Change in situation or address of registered office | |
Financials | Dec 12, 1997 | Annual accounts | |
Registry | May 19, 1997 | Annual return | |
Registry | Apr 16, 1997 | Resignation of one Company Director and one Director (a man) | |
Financials | Jun 23, 1996 | Annual accounts | |
Registry | Jun 19, 1996 | Annual return | |
Financials | Feb 27, 1996 | Annual accounts | |
Registry | Feb 27, 1996 | Exemption from appointing auditors | |
Registry | Jul 4, 1995 | Director resigned, new director appointed | |
Registry | Jul 4, 1995 | amend | |
Registry | Jun 8, 1995 | Director resigned, new director appointed | |
Registry | Nov 19, 1994 | Resignation of one Company Director and one Director (a man) | |
Registry | Mar 29, 1994 | Director resigned, new director appointed | |
Registry | Mar 20, 1994 | Director resigned, new director appointed 2908... | |
Registry | Mar 15, 1994 | Appointment of a man as Company Director and Director | |
Registry | Mar 14, 1994 | Three appointments: a person and 2 men | |