Advanced company searchLink opens in new window

GLOBAL SERVICES CORPORATION LTD

Company number 04670536

Filter by category

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)
07 May 2013 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
04 May 2011 AD01 Registered office address changed from 28 Sun Lane Gravesend Kent DA12 5HG on 4 May 2011
03 May 2011 600 Appointment of a voluntary liquidator
03 May 2011 4.20 Statement of affairs with form 4.19
03 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-21
09 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 5
10 Jun 2010 AP01 Appointment of Parvinder Singh as a director
10 Jun 2010 CH01 Director's details changed for Rashpal Singh on 1 October 2009
10 Jun 2010 AD02 Register inspection address has been changed
10 Jun 2010 CH03 Secretary's details changed for Nander Kaur Sahota on 1 October 2009
13 Apr 2010 AR01 Annual return made up to 19 February 2009 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Aug 2009 287 Registered office changed on 20/08/2009 from 39 stanbrook road northfleet kent DA11 0JW
18 May 2009 288b Appointment Terminated Director parvinder singh
16 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
13 May 2008 363a Return made up to 19/02/08; full list of members
24 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
22 May 2007 363s Return made up to 19/02/07; full list of members
22 May 2007 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
28 Mar 2006 363s Return made up to 19/02/06; full list of members
20 Dec 2005 88(2)R Ad 01/12/05--------- £ si 2@1=2 £ ic 3/5
31 Aug 2005 AA Total exemption full accounts made up to 30 April 2005