About

Registered Number: 03155632
Date of Incorporation: 06/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Booth St Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Global Casing Logistics Ltd was founded on 06 February 1996 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 January 2019
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 27 January 2006
CERTNM - Change of name certificate 24 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 22 February 2002
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 26 February 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 03 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Outstanding

N/A

Debenture 03 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.