4GLOBALSAFETY INTERNATIONAL LIMITED

4 Global House Queensway North 4 Global House Queensway North, Gateshead, NE11 0NY, Tyne & Wear
StatusDISSOLVED
Company No.05435665
CategoryPrivate Limited Company
Incorporated26 Apr 2005
Age19 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 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

Gazette dissolved compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 WEDDING ENTERTAINMENT LTD

58 BRYNAWELON,LLANELLI,SA14 8PY

Number:10077555
Status:ACTIVE
Category:Private Limited Company

CUI INTERNATIONAL LIMITED

THE CLOCK TOWER FARLEIGH COURT,FLAX BOURTON,BS48 1UR

Number:02018517
Status:ACTIVE
Category:Private Limited Company

HEBRIDEAN HOLIDAYS LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC132201
Status:ACTIVE
Category:Private Limited Company

IDEAL RENOVATIONS LTD

25 ROWDEN DRIVE,SOLIHULL,B91 1UG

Number:10861685
Status:ACTIVE
Category:Private Limited Company

LOCATIONS PROPERTY LTD

THE CHIMES,ILFRACOMBE,EX34 9EF

Number:11639263
Status:ACTIVE
Category:Private Limited Company

RR SAFETY TRAINING LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08427123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source