GLOBAL DRYING SYSTEMS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 STRUCK OFF AND DISSOLVED

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

15/04/1815 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/04/1624 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR NEIL BECKETT

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR PAUL RUSHTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/05/1410 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR PHILIP ANTHONY MITCHELL

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE BECKETT

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BECKETT

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR JOHN CARR

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN RUSHTON / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BECKETT / 18/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN RUSHTON / 18/05/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM:
UNIT B BROOKHOUSE WAY
BROOKHOUSE INDUSTRIAL ESTATE,
CHEADLE, STOKE ON TRENT
STAFFORDSHIRE ST10 1SR

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

18/05/0018 May 2000 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