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 Type | Publication 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 |  |