Advanced company searchLink opens in new window

GLOBAL DERBY (UK) LIMITED

Company number 06442121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2008 363a Return made up to 30/11/08; full list of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from, st michael's court st michael's lane, derby, derbyshire, DE1 3HQ
18 Dec 2008 288c Director's change of particulars / andrew appleby / 11/12/2008
18 Dec 2008 288c Secretary's change of particulars / f b secretary LIMITED / 11/12/2008
18 Dec 2008 288c Director's change of particulars / thomas glick / 18/12/2008
31 Jul 2008 288b Appointment terminated secretary bridgehouse company secretaries LTD
31 Jul 2008 288a Secretary appointed f b secretary LIMITED
31 Jul 2008 287 Registered office changed on 31/07/2008 from, c/o bridgehouse company, secretaries, 2ND floor 145-157 st john street, london, EC1V 4PY
12 Feb 2008 MEM/ARTS Memorandum and Articles of Association
04 Feb 2008 88(2)R Ad 24/01/08--------- £ si 11087660@1=11087660 £ ic 2/11087662
04 Feb 2008 123 Nc inc already adjusted 25/01/08
04 Feb 2008 MEM/ARTS Memorandum and Articles of Association
04 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2007 288a New director appointed
31 Dec 2007 288a New director appointed
28 Dec 2007 CERTNM Company name changed de facto 1569 LIMITED\certificate issued on 28/12/07
22 Dec 2007 288b Secretary resigned;director resigned
22 Dec 2007 288b Director resigned
22 Dec 2007 288a New secretary appointed