GLOBAL COMMODITIES HOLDINGS LIMITED
Company number 04007764
- Company Overview for GLOBAL COMMODITIES HOLDINGS LIMITED (04007764)
- Filing history for GLOBAL COMMODITIES HOLDINGS LIMITED (04007764)
- People for GLOBAL COMMODITIES HOLDINGS LIMITED (04007764)
- Registers for GLOBAL COMMODITIES HOLDINGS LIMITED (04007764)
- More for GLOBAL COMMODITIES HOLDINGS LIMITED (04007764)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2012 | AP01 | Appointment of Mr Takashi Kanamura as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Masaru Igawa as a director | |
14 Dec 2011 | AP01 | Appointment of Mr David John Fuller as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Michiel Hovers as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Paul-Dominique Salvan as a director | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jul 2011 | CH01 | Director's details changed for Roy Poyntz on 4 July 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
10 Feb 2011 | TM01 | Termination of appointment of Mauro Montenero as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Raymond Ferguson as a director | |
16 Dec 2010 | CH04 | Secretary's details changed for Whale Rock Accounting Limited on 14 June 2010 | |
21 Sep 2010 | AP01 | Appointment of Michiel Jeroen Hovers as a director | |
21 Sep 2010 | AP01 | Appointment of David Wayne Finch as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Graham Parker as a director | |
15 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
21 Jun 2010 | AP01 | Appointment of Martin Rozendaal as a director | |
16 Jun 2010 | CH01 | Director's details changed for Eoghan Cunningham on 14 June 2010 | |
23 Apr 2010 | TM01 | Termination of appointment of Hans Meijer as a director | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 8 March 2010
|
|
14 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
06 Apr 2010 | AD01 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 6 April 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from Energy House 9 King Street London EC2V 8EA on 1 April 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 5 June 2009 with full list of shareholders | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 March 2009
|