4GLOBALSAFETY INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05435665 |
Category | Private Limited Company |
Incorporated | 26 Apr 2005 |
Age | 19 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2010 |
Years | 14 years, 17 days |
SUMMARY
4GLOBALSAFETY INTERNATIONAL LIMITED is an dissolved private limited company with number 05435665. It was incorporated 19 years, 1 month, 2 days ago, on 26 April 2005 and it was dissolved 14 years, 17 days ago, on 11 May 2010. The company address is 4 Global House Queensway North 4 Global House Queensway North, Gateshead, NE11 0NY, Tyne & Wear.
Company Fillings
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Gazette filings brought up to date
Date: 03 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 18/04/2008 from unit 7D drum industrial estate chester le street durham DH2 1AG
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / ridley foster / 14/01/2008 / HouseName/Number was: , now: high grange house; Street was: 142 bensham court, now: north road; Area was: , now: flint hill; Post Town was: gateshead, now: stanley; Region was: tyne & wear, now: durham; Post Code was: NE8 1XY, now: DH9 9JG
Documents
Legacy
Date: 04 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 14/01/08 gbp si 10@1=10 gbp ic 90/100
Documents
Legacy
Date: 30 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 30 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 14/09/06 from: my way west farm broompark durham DH7 7RW
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 16 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 04 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 04/01/06 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
Documents
Certificate change of name company
Date: 20 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed D3 property design and planning LIMITED\certificate issued on 20/12/05
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
58 BRYNAWELON,LLANELLI,SA14 8PY
Number: | 10077555 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCK TOWER FARLEIGH COURT,FLAX BOURTON,BS48 1UR
Number: | 02018517 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ
Number: | SC132201 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROWDEN DRIVE,SOLIHULL,B91 1UG
Number: | 10861685 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHIMES,ILFRACOMBE,EX34 9EF
Number: | 11639263 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 08427123 |
Status: | ACTIVE |
Category: | Private Limited Company |