GHL SERVICES LIMITED

Company Documents

DateDescription
01/09/111 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/111 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ ENGLAND

View Document

08/10/108 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/108 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/108 October 2010 DECLARATION OF SOLVENCY

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMNIC KEATING / 25/06/2001

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMNIC KEATING / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMNIC KEATING / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CHRISTOPHER SHAW / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CHRISTOPHER SHAW / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMNIC KEATING / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CHRISTOPHER SHAW / 19/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELENE YUK HING LI / 19/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELENE YUK HING LI / 19/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEATING / 25/08/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN SHAW / 15/05/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED HELENE YUK HING LI

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM RIVERBRIDGE HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6DS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN TUPMAN

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS JONES

View Document

07/11/087 November 2008 DIRECTOR APPOINTED GLEN CHRISTOPHER SHAW

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL TOBIN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED THOMAS JAMES JONES

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 S366A DISP HOLDING AGM 22/10/03

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: RIVERBRIDGE HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6SL

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: RIVERBRIDGE HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6WE

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: MERIDIAN HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QU

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 SHARES AGREEMENT OTC

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 Resolutions

View Document

28/06/0128 June 2001

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

28/06/0128 June 2001

View Document

28/06/0128 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

28/06/0128 June 2001

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

28/06/0128 June 2001 Resolutions

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 Resolutions

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED ALNERY NO.2149 LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

22/02/0122 February 2001 Incorporation

View Document

22/02/0122 February 2001 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