GLOBAL CORPORATE SERVICES MANAGEMENT LIMITED

99 Albany Road 99 Albany Road, Windsor, SL4 2QE, Berkshire, United Kingdom
StatusRECEIVERSHIP
Company No.02839278
CategoryPrivate Limited Company
Incorporated26 Jul 1993
Age30 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

Legacy

Date: 15 Jul 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry Everest

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael goodwin

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed salim ahmed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed terry everest

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jason goodwin

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1993

Category: Capital

Type: 88(2)R

Description: Ad 01/09/93--------- £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/08

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BY THE SEA FESTIVAL LTD

26 HAWLEY SQUARE,MARGATE,CT9 1PQ

Number:10287880
Status:ACTIVE
Category:Private Limited Company

FUTURELINK SOFTWARE LIMITED

GLEBE HOUSE,CHEW MAGNA,BS40 8RA

Number:03611648
Status:ACTIVE
Category:Private Limited Company

SAVOY ENTERTAINMENT LIMITED

SAVOY CINEMAS,NOTTINGHAM,NG7 1QN

Number:04364138
Status:ACTIVE
Category:Private Limited Company

SHIMNA TAXIS LTD

99-101 CENTRAL PROMENADE,NEWCASTLE,BT33 0HH

Number:NI652139
Status:ACTIVE
Category:Private Limited Company

STOREHOUSE CITY LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source