GLOBAL CLIENT SERVICES LTD

Company Documents

DateDescription
06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
UNIT 3 HOLLIS ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7QH

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY DAVISON / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY DAVISON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE DAVISON / 30/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/04/0819 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: G OFFICE CHANGED 23/06/04 THE OLD MALTHOUSE SPRING GARDENS LONDON ROAD GRANTHAM LINCOLNSHIRE NG31 6JP

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 TUDOR HOUSE MEWS WEST GATE GRANTHAM LINCOLNSHIRE NG31 6LU

View Document

25/09/0325 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 5 AVENUE ROAD GRANTHAM LINCOLNSHIRE NG31 6LW

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 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