- Company Overview for GLOBAL PUBLISHING SOLUTIONS LTD (06379381)
- Filing history for GLOBAL PUBLISHING SOLUTIONS LTD (06379381)
- People for GLOBAL PUBLISHING SOLUTIONS LTD (06379381)
- Charges for GLOBAL PUBLISHING SOLUTIONS LTD (06379381)
- More for GLOBAL PUBLISHING SOLUTIONS LTD (06379381)
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) |
---|---|---|---|
20 Jun 2011 | TM01 | Termination of appointment of Mahesh Parasuraman as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Nikhil Mohota as a director | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mr Nikhil Mohota on 24 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Mahesh Parasuraman on 24 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Venkatraman Prabhakar Ram on 24 September 2010 | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2010 | AD01 | Registered office address changed from 32 Cherry Orchard North Kembrey Business Park Swindon Wiltshire SN2 8YZ United Kingdom on 25 January 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2009 | 88(2) | Capitals not rolled up | |
13 Jan 2009 | 288b | Appointment terminated director madhava shankar narayanan | |
30 Dec 2008 | 288a | Director appointed mr mahesh parasuraman | |
30 Dec 2008 | 288a | Director appointed mr nikhil mohota | |
30 Dec 2008 | 288a | Director appointed mr venkatraman prabhakar ram | |
30 Dec 2008 | 288a | Director appointed mr madhava menon shankar narayanan | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jul 2008 | 88(2) | Ad 31/03/08\gbp si 184209@1=184209\gbp ic 1/184210\ | |
24 Jun 2008 | 123 | Gbp nc 1000/800000\31/03/08 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from three piers, thames st lechlade glos GL7 3AG | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2008 | 225 | Curr sho from 30/09/2008 to 31/03/2008 |