- Company Overview for GLOBAL SOURCE AND MARKETING LIMITED (08106707)
- Filing history for GLOBAL SOURCE AND MARKETING LIMITED (08106707)
- People for GLOBAL SOURCE AND MARKETING LIMITED (08106707)
- Registers for GLOBAL SOURCE AND MARKETING LIMITED (08106707)
- More for GLOBAL SOURCE AND MARKETING LIMITED (08106707)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | AD03 | Register(s) moved to registered inspection location Harrisson Place Whisby Road Lincoln LN6 3DG | |
07 Apr 2017 | AD02 | Register inspection address has been changed to Harrisson Place Whisby Road Lincoln LN6 3DG | |
15 Mar 2017 | AD01 | Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Nimbus House Liphook Way, Twenty Twenty Industrial Estate Maidstone ME16 0FZ on 15 March 2017 | |
14 Mar 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 28 February 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Ross David Eaglestone as a director on 2 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Gerard Noel Small as a director on 2 March 2017 | |
14 Mar 2017 | TM02 | Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Jason Patrick Collins as a director on 2 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Martin Keith Randall as a director on 2 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Graham Thomas as a director on 2 March 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
17 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Ross David Eaglestone as a director on 1 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Gerard Noel Small as a director on 1 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
25 Jun 2015 | AP03 | Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Steven Janes as a secretary on 12 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Steven Prance Janes as a director on 12 June 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|