GLOBAL PRODUCTS UTILITIES LIMITED

Green Nook Farm Green Nook Lane Green Nook Farm Green Nook Lane, Preston, PR3 2JA
StatusRECEIVERSHIP
Company No.05899114
CategoryPrivate Limited Company
Incorporated08 Aug 2006
Age17 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

GLOBAL PRODUCTS UTILITIES LIMITED is an receivership private limited company with number 05899114. It was incorporated 17 years, 9 months, 25 days ago, on 08 August 2006. The company address is Green Nook Farm Green Nook Lane Green Nook Farm Green Nook Lane, Preston, PR3 2JA.



Company Fillings

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from 42-44 chorley new road bolton lancashire BL1 4QR

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rupert swarbrick

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director wah lung shum logged form

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director mohammed kashif alam logged form

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary tsui tsui jade shum logged form

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed russell thomas logged form

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed rupert keysell swarbrick logged form

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 26/10/07 from: st vincents house 15 oldham road manchester M4 5EQ

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/08/06--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PROPERTIES (LEICESTER) LIMITED

VALLEY HOUSE SEVENTH AVENUE,GATESHEAD,NE11 0JW

Number:09295202
Status:ACTIVE
Category:Private Limited Company

BEST HOMES BUILDING, PLUMBING & HEATING LTD

F26 1-15 MAIN STREET,GLASGOW,G72 7EX

Number:SC544705
Status:ACTIVE
Category:Private Limited Company

CLEAN & TIDY (HARBORNE) LIMITED

POLYMER COURT, HOPE STREET,WEST MIDLANDS,DY2 8RS

Number:04464001
Status:ACTIVE
Category:Private Limited Company

J GROUP BESPOKE GLASS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:07704302
Status:ACTIVE
Category:Private Limited Company

LW MOTORCYCLE TRAINING LLP

22 FOXGLOVE AVENUE,BURTON-ON-TRENT,DE15 9HQ

Number:OC390103
Status:ACTIVE
Category:Limited Liability Partnership

ROLYAS LTD

2 LEYS AVENUE,DAGENHAM,RM10 9XR

Number:09820357
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