Global Capacity Ltd

GLOBAL CAPACITY LIMITED
MAGENTA NETLOGIC LIMITED
MAGENTA NETLOGIC LTD.
COVERBOOST LIMITED
MAGENTA LOGIC LIMITED
MAGENTA NET LOGIC LIMITED
CSG GLOBAL LIMITED

Details

Company type Private Limited Company, Active
Company Number 03534658
Record last updated Saturday, May 5, 2018 5:05:37 PM UTC
Official Address 2 t Quay Plaza The Quays Salford Ordsall
There are 6 companies registered at this street
Locality Ordsall
Region England
Postal Code M503BA
Sector domestic, software, development

Charts

Visits

GLOBAL CAPACITY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-42018-62021-82022-122023-12024-72024-102025-22025-52025-601234567891011

Searches

GLOBAL CAPACITY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 15, 2017 Appointment of a man as Director and General Counsel Appointment of a man as Director and General Counsel
Registry Sep 15, 2017 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 15, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Sep 12, 2014 Miscellaneous document Miscellaneous document
Registry Sep 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Sep 3, 2014 Company name change Company name change
Registry Sep 3, 2014 Change of name certificate Change of name certificate
Registry Sep 3, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials May 12, 2014 Annual accounts Annual accounts
Registry Apr 9, 2014 Annual return Annual return
Registry May 22, 2013 Annual return 3534... Annual return 3534...
Financials May 3, 2013 Annual accounts Annual accounts
Registry Dec 31, 2012 Change of registered office address Change of registered office address
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Aug 24, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 24, 2012 Appointment of a man as Secretary 3534... Appointment of a man as Secretary 3534...
Registry Aug 7, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 2012 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Jun 20, 2012 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Jun 20, 2012 Resignation of one Director Resignation of one Director
Registry May 10, 2012 Resignation of one Director 3534... Resignation of one Director 3534...
Registry May 10, 2012 Resignation of one Director Resignation of one Director
Registry May 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry May 7, 2012 Resignation of one Secretary 3534... Resignation of one Secretary 3534...
Registry May 7, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 26, 2012 Resignation of 2 people: one Sales Manager, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Sales Manager, one Secretary (a man) and one Director (a man)
Financials Dec 8, 2011 Annual accounts Annual accounts
Registry Sep 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 17, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jun 17, 2011 Resignation of one Secretary 3534... Resignation of one Secretary 3534...
Registry Jun 15, 2011 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Jun 10, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 10, 2011 Resignation of one Director Resignation of one Director
Registry Jun 10, 2011 Resignation of one Director 3534... Resignation of one Director 3534...
Registry Jun 10, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jun 10, 2011 Resignation of one Secretary 3534... Resignation of one Secretary 3534...
Registry Apr 29, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 16, 2011 Resignation of 3 people: one Business Executive, one Software Manager, one Secretary (a man) and one Director (a man) Resignation of 3 people: one Business Executive, one Software Manager, one Secretary (a man) and one Director (a man)
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Change of particulars for director 3534... Change of particulars for director 3534...
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Change of particulars for director 3534... Change of particulars for director 3534...
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry May 7, 2009 Annual return Annual return
Registry Nov 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 2008 Particulars of a mortgage or charge 3534... Particulars of a mortgage or charge 3534...
Registry Nov 6, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Apr 21, 2008 Annual return Annual return
Registry Mar 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3534... Declaration of satisfaction in full or in part of a mortgage or charge 3534...
Registry Mar 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3534... Declaration of satisfaction in full or in part of a mortgage or charge 3534...
Registry Jan 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 2, 2008 Particulars of a mortgage or charge 3534... Particulars of a mortgage or charge 3534...
Registry Jul 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 23, 2007 Annual accounts Annual accounts
Financials Apr 21, 2007 Annual accounts 3534... Annual accounts 3534...
Financials Apr 21, 2007 Annual accounts Annual accounts
Registry Apr 12, 2007 Annual return Annual return
Registry Apr 12, 2007 Annual return 3534... Annual return 3534...
Registry Feb 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 2006 Annual return Annual return
Registry Apr 21, 2005 Annual return 3534... Annual return 3534...
Registry Feb 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2005 Resignation of a director Resignation of a director
Registry Feb 1, 2005 Resignation of a director 3534... Resignation of a director 3534...
Registry Feb 1, 2005 Resignation of a director Resignation of a director
Registry Jan 27, 2005 Change of accounting reference date Change of accounting reference date
Registry Jan 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 21, 2005 Annual accounts Annual accounts
Registry Jan 1, 2005 Resignation of 3 people: 2 men and a woman Resignation of 3 people: 2 men and a woman
Registry Oct 21, 2004 Resignation of a director Resignation of a director
Registry Oct 11, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 7, 2004 Change of name certificate Change of name certificate
Registry Oct 7, 2004 Company name change Company name change
Registry Jul 28, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 2, 2004 Annual return Annual return
Registry May 21, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 11, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 3, 2003 Change of name certificate Change of name certificate
Registry Dec 3, 2003 Company name change Company name change
Registry Nov 28, 2003 Appointment of a director Appointment of a director
Registry Nov 28, 2003 Appointment of a director 3534... Appointment of a director 3534...
Registry Nov 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 4, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jul 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2003 Annual return Annual return
Financials Jun 27, 2003 Annual accounts Annual accounts
Registry May 13, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 20, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 20, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3534... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3534...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)