GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED
Company number 06569621
- Company Overview for GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621)
- Filing history for GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621)
- People for GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621)
- Charges for GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621)
- More for GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621)
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) |
---|---|---|---|
13 Dec 2013 | TM02 | Termination of appointment of Gary Cust as a secretary | |
25 Oct 2013 | CH01 | Director's details changed for Mike Wilson on 3 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
03 Apr 2013 | TM01 | Termination of appointment of Timothy Robinson as a director | |
02 Apr 2013 | CERTNM |
Company name changed talaris LIMITED\certificate issued on 02/04/13
|
|
02 Apr 2013 | CONNOT | Change of name notice | |
02 Apr 2013 | AD01 | Registered office address changed from Forest View Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QZ England on 2 April 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from Talaris House Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ on 25 March 2013 | |
03 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Aug 2012 | AUD | Auditor's resignation | |
08 Aug 2012 | AUD | Auditor's resignation | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Sep 2010 | AP01 | Appointment of Timothy Michael Robinson as a director | |
13 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
13 May 2010 | AP01 | Appointment of Gary Cust as a director | |
13 May 2010 | TM01 | Termination of appointment of Tracey Graham as a director | |
29 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 17/04/09; full list of members | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 10 upper bank street london E14 5JJ | |
25 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |