About

Registered Number: 02858099
Date of Incorporation: 29/09/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2018 (6 years and 11 months ago)
Registered Address: Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

Global Certification Ltd was registered on 29 September 1993, it has a status of "Dissolved". There is only one director listed for Global Certification Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Jacqueline 29 September 1993 01 January 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2018
WU15 - N/A 09 February 2018
LIQ MISC - N/A 24 January 2017
LIQ MISC - N/A 18 January 2016
AD01 - Change of registered office address 18 December 2015
LIQ MISC - N/A 21 January 2015
AD01 - Change of registered office address 20 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 December 2013
COCOMP - Order to wind up 09 July 2013
DISS16(SOAS) - N/A 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 01 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
RESOLUTIONS - N/A 24 October 2011
AR01 - Annual Return 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 12 July 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 15 October 2008
RESOLUTIONS - N/A 07 May 2008
MEM/ARTS - N/A 07 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
RESOLUTIONS - N/A 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
395 - Particulars of a mortgage or charge 25 April 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 May 2003
287 - Change in situation or address of Registered Office 09 January 2003
363s - Annual Return 30 October 2002
RESOLUTIONS - N/A 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 17 July 2001
RESOLUTIONS - N/A 12 July 2001
MEM/ARTS - N/A 12 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 24 April 1999
RESOLUTIONS - N/A 04 February 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 01 October 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 16 November 1995
RESOLUTIONS - N/A 01 August 1995
AA - Annual Accounts 01 August 1995
RESOLUTIONS - N/A 28 February 1995
363s - Annual Return 05 October 1994
RESOLUTIONS - N/A 27 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1994
RESOLUTIONS - N/A 24 May 1994
RESOLUTIONS - N/A 14 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
CERTNM - Change of name certificate 21 December 1993
287 - Change in situation or address of Registered Office 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
NEWINC - New incorporation documents 29 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.