- Company Overview for GLOBAL SPECIALISTS LIMITED (06752512)
- Filing history for GLOBAL SPECIALISTS LIMITED (06752512)
- People for GLOBAL SPECIALISTS LIMITED (06752512)
- More for GLOBAL SPECIALISTS LIMITED (06752512)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2012 | DS01 | Application to strike the company off the register | |
12 Dec 2011 | AR01 |
Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
24 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
12 Dec 2010 | CH01 | Director's details changed for Mr Sean Mccarthy on 1 October 2009 | |
12 Dec 2010 | CH03 | Secretary's details changed for Mr Sean Mccarthy on 1 October 2009 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mrs Rodica Pekris on 18 November 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mr Sean Mccarthy on 6 December 2009 | |
07 Jul 2009 | 288b | Appointment Terminate, Director Michael Pekris Logged Form | |
07 Jul 2009 | 288a | Secretary appointed michael pekris | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 3 atterbury gardens caversham reading RG4 7HW | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 49 falkland avenue new southgate london N11 1JS | |
26 Jun 2009 | 288b | Appointment Terminated Director michael pekris | |
18 Nov 2008 | NEWINC | Incorporation |