Founded in 1994, Global Intercontinental Utilities (Belgrade) Ltd are based in Lincoln, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOGRAJIC, Nenad Nikola | 07 December 2010 | - | 1 |
DONI, Marco Alessandro | 04 August 2020 | - | 1 |
COOMBS, Andrew John | 21 February 2010 | 17 May 2014 | 1 |
ROBINSON, Barrie Arthur | 08 July 1994 | 16 April 1997 | 1 |
TRISTRAM, David Henry Garvagh | 08 July 1994 | 12 December 2010 | 1 |
TRISTRAM, Richard Jonathan | 08 July 1994 | 19 November 1994 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 August 2020 | |
AA - Annual Accounts | 25 April 2020 | |
CS01 - N/A | 25 April 2020 | |
PSC01 - N/A | 25 April 2020 | |
PSC07 - N/A | 25 April 2020 | |
CS01 - N/A | 19 April 2019 | |
AA - Annual Accounts | 10 April 2019 | |
AD01 - Change of registered office address | 16 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2018 | |
AA - Annual Accounts | 12 October 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 10 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
TM01 - Termination of appointment of director | 16 November 2017 | |
PSC01 - N/A | 08 September 2017 | |
CS01 - N/A | 08 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 29 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 20 April 2015 | |
TM02 - Termination of appointment of secretary | 20 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AD01 - Change of registered office address | 19 May 2014 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH03 - Change of particulars for secretary | 18 April 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
RESOLUTIONS - N/A | 11 July 2012 | |
SH01 - Return of Allotment of shares | 11 July 2012 | |
AA - Annual Accounts | 19 April 2012 | |
RESOLUTIONS - N/A | 26 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
AR01 - Annual Return | 15 August 2011 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AP01 - Appointment of director | 26 February 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AA - Annual Accounts | 19 February 2010 | |
RESOLUTIONS - N/A | 15 February 2010 | |
SH01 - Return of Allotment of shares | 15 February 2010 | |
CERTNM - Change of name certificate | 25 November 2009 | |
CONNOT - N/A | 25 November 2009 | |
363a - Annual Return | 14 August 2009 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 05 April 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 06 April 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 27 November 1998 | |
363s - Annual Return | 18 August 1998 | |
CERTNM - Change of name certificate | 30 March 1998 | |
CERTNM - Change of name certificate | 30 March 1998 | |
287 - Change in situation or address of Registered Office | 13 March 1998 | |
AA - Annual Accounts | 12 December 1997 | |
363s - Annual Return | 04 September 1997 | |
363s - Annual Return | 05 August 1996 | |
AA - Annual Accounts | 15 May 1996 | |
RESOLUTIONS - N/A | 27 December 1995 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 02 August 1995 | |
288 - N/A | 30 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1995 | |
288 - N/A | 14 July 1994 | |
288 - N/A | 14 July 1994 | |
NEWINC - New incorporation documents | 08 July 1994 |