Advanced company searchLink opens in new window

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED

Company number 06569621

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)
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
  • RES15 ‐ Change company name resolution on 2013-04-02
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