- Company Overview for GLOBAL CONSULTANCY SERVICES LIMITED (06457129)
- Filing history for GLOBAL CONSULTANCY SERVICES LIMITED (06457129)
- People for GLOBAL CONSULTANCY SERVICES LIMITED (06457129)
- More for GLOBAL CONSULTANCY SERVICES LIMITED (06457129)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2012 | DS01 | Application to strike the company off the register | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Feb 2011 | AR01 |
Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr David Jewitt Harrison on 1 October 2009 | |
17 Oct 2009 | CH01 | Director's details changed for General Howard Flink on 1 October 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Muhammad Qureshi as a director | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
14 May 2008 | 88(2) | Ad 11/03/08 gbp si 900@1=900 gbp ic 100/1000 | |
23 Apr 2008 | 288a | Director appointed general howard flink | |
23 Apr 2008 | 288a | Director appointed mr david jewitt harrison | |
23 Apr 2008 | 288a | Secretary appointed mrs nicola susan harrison | |
23 Apr 2008 | 288b | Appointment Terminated Secretary ulku uddin | |
23 Apr 2008 | 288b | Appointment Terminated Secretary howard flink | |
03 Mar 2008 | 123 | Gbp nc 100/10000 27/02/08 | |
03 Mar 2008 | 288a | Secretary appointed general howard flink | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: old mill house, 34 the bank parson drove wisbech cambridgeshire PE13 4JD | |
19 Dec 2007 | NEWINC | Incorporation |