Global Intercontinental Utilities (Kalenic) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- 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
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £650,000 | 0% |
Net Worth | £650,000 | 0% |
Shareholder's funds | £650,000 | 0% |
SERAN INTERNATIONAL (NORTH EAST) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06184257 |
Record last updated |
Saturday, April 22, 2017 6:02:19 AM UTC |
Official Address |
71 Hermitage Road Hale Central
There are 41 companies registered at this street
|
Locality |
Hale Central |
Region |
Trafford, England |
Postal Code |
WA158BW
|
Sector |
Production of electricity |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Sep 9, 2014 |
Annual accounts
|  |
Registry |
Jun 9, 2014 |
Annual return
|  |
Registry |
Jun 9, 2014 |
Resignation of one Director
|  |
Registry |
Jun 9, 2014 |
Change of registered office address
|  |
Registry |
Mar 1, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
May 1, 2013 |
Appointment of a person as Director
|  |
Registry |
May 1, 2013 |
Change of registered office address
|  |
Registry |
May 1, 2013 |
Annual return
|  |
Registry |
May 1, 2013 |
Change of registered office address
|  |
Registry |
May 1, 2013 |
Change of particulars for secretary
|  |
Financials |
Apr 23, 2013 |
Annual accounts
|  |
Registry |
Feb 14, 2013 |
Appointment of a man as Director and Company Director
|  |
Registry |
Sep 15, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Sep 14, 2012 |
Annual return
|  |
Registry |
Sep 14, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 14, 2012 |
Change of particulars for secretary
|  |
Registry |
Sep 14, 2012 |
Change of registered office address
|  |
Registry |
Sep 14, 2012 |
Appointment of a person as Director
|  |
Registry |
Sep 13, 2012 |
Return of allotment of shares
|  |
Registry |
Sep 12, 2012 |
Change of name certificate
|  |
Registry |
Sep 12, 2012 |
Company name change
|  |
Registry |
Jul 24, 2012 |
First notification of strike-off action in london gazette
|  |
Financials |
Apr 20, 2012 |
Annual accounts
|  |
Registry |
Mar 20, 2012 |
Two appointments: 2 men
|  |
Registry |
Mar 8, 2012 |
Annual return
|  |
Registry |
Oct 11, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Oct 10, 2011 |
Annual accounts
|  |
Registry |
Aug 2, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
Oct 8, 2010 |
Annual accounts
|  |
Registry |
Jun 14, 2010 |
Annual return
|  |
Financials |
Jan 20, 2010 |
Annual accounts
|  |
Registry |
Aug 13, 2009 |
Annual return
|  |
Registry |
Jul 21, 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
|  |
Registry |
Mar 26, 2007 |
Two appointments: 2 men
|  |