GLOBAL CORPORATE SERVICES MANAGEMENT LIMITED
Status | RECEIVERSHIP |
Company No. | 02839278 |
Category | Private Limited Company |
Incorporated | 26 Jul 1993 |
Age | 30 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL CORPORATE SERVICES MANAGEMENT LIMITED is an receivership private limited company with number 02839278. It was incorporated 30 years, 10 months, 7 days ago, on 26 July 1993. The company address is 99 Albany Road 99 Albany Road, Windsor, SL4 2QE, Berkshire, United Kingdom.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 15 Jul 2011
Action Date: 08 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-08
Documents
Legacy
Date: 15 Jul 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 15 Jul 2011
Action Date: 19 Jan 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-01-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Feb 2011
Action Date: 02 Feb 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-02-02
Documents
Legacy
Date: 11 Feb 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Feb 2011
Action Date: 19 Jan 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-01-19
Documents
Legacy
Date: 29 Jan 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 29 Jan 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 29 Jan 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 29 Jan 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Termination secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terry Everest
Documents
Change registered office address company with date old address
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-23
Old address: 11 Adelaide Road West Ealing London W13 9ED
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael goodwin
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from buckland paper mill crabble hill dover kent CT17 0RU
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from the laurels chisnall road river dover kent CT17 0RH
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed salim ahmed
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed terry everest
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jason goodwin
Documents
Accounts amended with made up date
Date: 03 Apr 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AAMD
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts amended with made up date
Date: 06 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AAMD
Made up date: 2005-08-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 25 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 24/08/05 from: 3 college drive ruislip middlesex HA4 8SD
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 08/07/05 from: 12 river court river dover kent CT17 0QJ
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 25/01/05 from: 11 heol towy caldicot monmouthshire NP26 4PH
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 27/12/00 from: 3 astwood drive flitwick bedford bedfordshire MK45 1EN
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 20 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 20/01/00 from: 9 glen court high st flitwick bedford MK45 1TJ
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 03 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 03/03/99 from: 4 station square flitwick bedfordshire MK45 1DP
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Resolution
Date: 29 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 07 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 28 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/95; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Resolution
Date: 29 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/94; full list of members
Documents
Legacy
Date: 01 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 21/07/94 from: suite 8A(i) britannia house leagrove road luton beds LU3 1RJ
Documents
Legacy
Date: 11 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 11/11/93 from: 7 kings rd flitwick beds MK45 1ED
Documents
Legacy
Date: 14 Oct 1993
Category: Capital
Type: 88(2)R
Description: Ad 01/09/93--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 14 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Sep 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/08
Documents
Legacy
Date: 21 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
26 HAWLEY SQUARE,MARGATE,CT9 1PQ
Number: | 10287880 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE HOUSE,CHEW MAGNA,BS40 8RA
Number: | 03611648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOY CINEMAS,NOTTINGHAM,NG7 1QN
Number: | 04364138 |
Status: | ACTIVE |
Category: | Private Limited Company |
99-101 CENTRAL PROMENADE,NEWCASTLE,BT33 0HH
Number: | NI652139 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10198056 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED
69 DRUMBEG DRIVE OFFICE SUITE 3,LISBURN,BT28 1QJ
Number: | NI605696 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |