- Company Overview for GLOBAL SILVER SERVICE LIMITED (06087213)
- Filing history for GLOBAL SILVER SERVICE LIMITED (06087213)
- People for GLOBAL SILVER SERVICE LIMITED (06087213)
- Charges for GLOBAL SILVER SERVICE LIMITED (06087213)
- Insolvency for GLOBAL SILVER SERVICE LIMITED (06087213)
- More for GLOBAL SILVER SERVICE LIMITED (06087213)
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) |
---|---|---|---|
04 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
09 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2011 | CH01 | Director's details changed for Mr Renny Gordon Campbell on 24 January 2011 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Sep 2011 | TM02 | Termination of appointment of Sarah Morgan as a secretary on 11 July 2011 | |
15 Jul 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-07-15
|
|
15 Jul 2011 | TM01 | Termination of appointment of Adam Morgan as a director | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | AD01 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 18 February 2011 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
18 Jun 2009 | CERTNM | Company name changed am direct chauffeurs LIMITED\certificate issued on 19/06/09 | |
26 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 5 church street, church end great dunmow essex CM6 2AD | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2008 | 288a | Director appointed mr renny gordon campbell | |
22 Apr 2008 | 363s | Return made up to 06/02/08; full list of members | |
22 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |