Global Call Centres Ltd was registered on 30 April 2007 with its registered office in Crawley, it's status at Companies House is "Dissolved". There are no directors listed for this organisation. We don't currently know the number of employees at this company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 February 2019 | |
LIQ14 - N/A | 07 November 2018 | |
LIQ03 - N/A | 26 January 2018 | |
LIQ10 - N/A | 22 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 July 2016 | |
4.40 - N/A | 18 July 2016 | |
AD01 - Change of registered office address | 30 November 2015 | |
RESOLUTIONS - N/A | 24 November 2015 | |
4.20 - N/A | 24 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 November 2015 | |
MR01 - N/A | 08 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
AR01 - Annual Return | 29 May 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AD01 - Change of registered office address | 01 August 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
CERTNM - Change of name certificate | 18 May 2007 | |
NEWINC - New incorporation documents | 30 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2015 | Outstanding |
N/A |
Debenture | 24 May 2010 | Fully Satisfied |
N/A |