Global Call Centres LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2009)
- all other documents available
- 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 | 2014-04-30 | |
Cash in hand | £31,635 | -172.59% |
Net Worth | £121,121 | +33.43% |
Liabilities | £900,290 | +56.15% |
Fixed Assets | £16,978 | -33.34% |
Trade Debtors | £730,556 | +71.90% |
Total assets | £1,021,411 | +53.46% |
Shareholder's funds | £121,121 | +33.43% |
Total liabilities | £900,290 | +56.15% |
GLOBAL CALL CENTRE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06230734 |
Record last updated | Friday, November 20, 2015 3:40:57 PM UTC |
Official Address | 2 Reco House Floor 928 High Road Woodhouse There are 7 companies registered at this street |
Locality | Woodhouselondon |
Region | BarnetLondon, England |
Postal Code | N129RW |
Sector | Activities of call centres |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 20, 2015 | Resolutions for winding-up |  |
Notices | Nov 20, 2015 | Appointment of liquidators |  |
Notices | Oct 14, 2015 | Meetings of creditors |  |
Registry | Sep 8, 2015 | Registration of a charge / charge code |  |
Registry | Jun 4, 2015 | Annual return |  |
Financials | Apr 29, 2015 | Annual accounts |  |
Registry | Jan 29, 2015 | Change of accounting reference date |  |
Registry | May 29, 2014 | Annual return |  |
Registry | Feb 18, 2014 | Resignation of one Director |  |
Registry | Feb 10, 2014 | Resignation of one Director (a man) |  |
Financials | Jan 20, 2014 | Annual accounts |  |
Registry | May 9, 2013 | Annual return |  |
Financials | Feb 5, 2013 | Annual accounts |  |
Registry | May 31, 2012 | Annual return |  |
Financials | Feb 2, 2012 | Annual accounts |  |
Registry | Aug 1, 2011 | Annual return |  |
Registry | Aug 1, 2011 | Change of registered office address |  |
Registry | Jun 16, 2011 | Change of particulars for director |  |
Financials | Jan 4, 2011 | Annual accounts |  |
Registry | Dec 15, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 26, 2010 | Change of registered office address |  |
Registry | Jun 8, 2010 | Particulars of a mortgage or charge |  |
Registry | May 10, 2010 | Annual return |  |
Registry | May 10, 2010 | Change of particulars for director |  |
Registry | May 10, 2010 | Change of particulars for director 6230... |  |
Financials | Feb 2, 2010 | Annual accounts |  |
Registry | Jun 18, 2009 | Annual return |  |
Financials | Mar 3, 2009 | Annual accounts |  |
Registry | May 22, 2008 | Annual return |  |
Registry | Jun 20, 2007 | Appointment of a secretary |  |
Registry | Jun 20, 2007 | Appointment of a director |  |
Registry | Jun 20, 2007 | Resignation of a secretary |  |
Registry | Jun 7, 2007 | Appointment of a woman |  |
Registry | Jun 7, 2007 | Resignation of one Secretary |  |
Registry | May 18, 2007 | Company name change |  |
Registry | May 18, 2007 | Change of name certificate |  |
Registry | Apr 30, 2007 | Two appointments: a person and a man |  |