Founded in 2002, Global Intec Ltd are based in Cambridge, it's status is listed as "Active". The current directors of this company are listed as Hill, Nadine, Hill, Robert Rourke, Loughnane, John Michael at Companies House. We don't currently know the number of employees at Global Intec Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Nadine | 19 January 2015 | - | 1 |
HILL, Robert Rourke | 29 October 2002 | - | 1 |
LOUGHNANE, John Michael | 01 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 December 2019 | |
CH01 - Change of particulars for director | 23 November 2019 | |
CH01 - Change of particulars for director | 23 November 2019 | |
CH01 - Change of particulars for director | 23 November 2019 | |
CH03 - Change of particulars for secretary | 23 November 2019 | |
PSC04 - N/A | 23 November 2019 | |
AA - Annual Accounts | 29 October 2019 | |
AD01 - Change of registered office address | 05 June 2019 | |
CS01 - N/A | 03 December 2018 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 18 July 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 06 November 2017 | |
AD01 - Change of registered office address | 31 August 2017 | |
SH01 - Return of Allotment of shares | 17 July 2017 | |
AD01 - Change of registered office address | 14 June 2017 | |
AD01 - Change of registered office address | 14 June 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 03 December 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AP01 - Appointment of director | 09 March 2015 | |
SH01 - Return of Allotment of shares | 20 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2014 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 29 October 2012 | |
CH01 - Change of particulars for director | 29 October 2012 | |
CH03 - Change of particulars for secretary | 29 October 2012 | |
AA - Annual Accounts | 17 October 2012 | |
SH01 - Return of Allotment of shares | 24 April 2012 | |
RESOLUTIONS - N/A | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AA - Annual Accounts | 11 August 2011 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 05 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363s - Annual Return | 14 November 2007 | |
123 - Notice of increase in nominal capital | 16 June 2007 | |
AA - Annual Accounts | 16 June 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 15 November 2006 | |
363s - Annual Return | 14 February 2006 | |
AAMD - Amended Accounts | 25 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 07 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2003 | |
363s - Annual Return | 06 December 2003 | |
225 - Change of Accounting Reference Date | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
287 - Change in situation or address of Registered Office | 05 November 2002 | |
288b - Notice of resignation of directors or secretaries | 05 November 2002 | |
288b - Notice of resignation of directors or secretaries | 05 November 2002 | |
NEWINC - New incorporation documents | 29 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 September 2011 | Outstanding |
N/A |
Debenture | 04 March 2010 | Fully Satisfied |
N/A |