GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED

Company Documents

DateDescription
06/02/206 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

05/02/205 February 2020 SAIL ADDRESS CHANGED FROM: RSM CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL UNITED KINGDOM

View Document

14/01/2014 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM GES SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY CV6 6PA ENGLAND

View Document

14/01/2014 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/2014 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON POPP

View Document

31/07/1931 July 2019 SAIL ADDRESS CREATED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O PAUL MCKENNA GALLAGHER BUSINESS PARK SILVERSTONE DRIVE COVENTRY ENGLAND CV6 6PA

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR MICHAEL STEWART

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENNA

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JASON POPP

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED STEVEN MOSTER

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O PAUL MCKENNA MELVILLE DATA SERVICES LTD SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY CV6 6PA UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED MELVILLE DATA SERVICES LTD. CERTIFICATE ISSUED ON 12/03/13

View Document

08/10/128 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM UNIT 1 PERIMETER ROAD NATIONAL EXHIBITION CENTRE BIRMINGHAM B40 1PJ

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN DYKSTRA / 24/07/2010

View Document

14/10/1014 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARIE INGERSOLL / 24/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MARSHALL / 24/07/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAMON MCKENNA / 24/07/2010

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ARTICLES OF ASSOCIATION

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED CORPORATE TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/07/06; NO CHANGE OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 INDUSTRIAL ESTATE NATIONAL EXHIBITION BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

04/02/024 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/024 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED TELECAST BROADCAST SERVICES LIMI TED CERTIFICATE ISSUED ON 29/11/00

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 15 LITTLE GREEN RICHMOND SURREY TW9 1QH

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

08/07/998 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 45 MONTAGUE ROAD RICHMOND SURREY TW10 6QJ

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 ADOPT MEM AND ARTS 08/09/98

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED HACKREMCO (NO.1383) LIMITED CERTIFICATE ISSUED ON 24/08/98

View Document

24/07/9824 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company