GLOBAL FINANCIAL SYSTEMS LIMITED

Company Documents

DateDescription
08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 71 FENCHURCH STREET 5TH FLOOR LONDON EC3M 4TD

View Document

05/11/125 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/125 November 2012 DECLARATION OF SOLVENCY

View Document

05/11/125 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 SECRETARY APPOINTED DAVID GEORGE CARRUTHERS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED CONSTANTINE PANGALOS CHRISTODOULOU

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDRE KLANGA

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN BAILEY

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ATHENA PAPPA

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O TEMENOS UK LIMITED 71 FENCHURCH STREET LONDON EC3M 4TD

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM SEVEN DIALS VILLAGE 45 MONMOUTH STREET COVENT GARDEN LONDON WC2H 9DG

View Document

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

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL PEERMOHAMED

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED KEITH STONELL

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARRUTHERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY PETER YOUNGS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED ATHENA SOPHIA PAPPA

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED BRYAN BAILEY

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ANDRE KLANGA

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

23/08/9923 August 1999 ADOPT MEM AND ARTS 29/07/99

View Document

23/08/9923 August 1999 RE DESIGNATION SHARES 29/07/99

View Document

23/08/9923 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 AUDITOR'S RESIGNATION

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: G OFFICE CHANGED 23/08/99 39/41 QUEEN ANNE STREET LONDON W1M 0JA

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/05/9616 May 1996 � NC 10000/100000 28/04

View Document

16/05/9616 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996

View Document

16/05/9616 May 1996 ALTER MEM AND ARTS 28/04/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/04/9527 April 1995

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9527 April 1995

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED G.F.S. SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/94

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9410 January 1994

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED GLOBAL FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/03/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/07/923 July 1992

View Document

03/07/923 July 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992

View Document

03/07/923 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: G OFFICE CHANGED 08/04/92 32 SEYFORDE STREET LONDON EC1R OHH

View Document

09/01/929 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 29/04/91

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 Resolutions

View Document

04/06/914 June 1991 Resolutions

View Document

04/06/914 June 1991 � NC 1000/10000 29/04/

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: G OFFICE CHANGED 04/06/91 C/O PROFESSIONAL SEARCHES LIMITE SUITE ONE 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

09/05/919 May 1991 COMPANY NAME CHANGED REVINE TRADING LIMITED CERTIFICATE ISSUED ON 10/05/91

View Document

08/04/918 April 1991 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