Global Intercontinental Utilities (Boizenburg) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2013)
- 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 | 2014-03-31 | |
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
|
Locality |
Hale Central |
Region |
Trafford, England |
Postal Code |
WA158BW
|
Sector |
Production of electricity |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |