GLOBAL INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MR DAVID EVANS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
17 DEVONSHIRE SQUARE
LONDON
EC2M 4SQ
ENGLAND

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/09/1029 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
5 BRIGHTON ROAD
CROYDON
SURREY
CR2 6EA

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
ROSE HOUSE
109A SOUTH END
CROYDON
SURREY CRO 1BG

View Document

07/12/027 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
520 FULHAM ROAD
LONDON
SW6 5NJ

View Document

07/09/017 September 2001 COMPANY NAME CHANGED
INTERNATIONAL COLLECTION LIMITED
CERTIFICATE ISSUED ON 07/09/01

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED
LOYALTY SYSTEMS LIMITED
CERTIFICATE ISSUED ON 31/08/01

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/01/9830 January 1998 S252 DISP LAYING ACC 16/01/98

View Document

30/01/9830 January 1998 S366A DISP HOLDING AGM 16/01/98

View Document

30/01/9830 January 1998 S80A AUTH TO ALLOT SEC 16/01/98

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/02/9127 February 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM:
92 SEYMOUR PLACE
LONDON
W1H 5DB

View Document

19/03/9019 March 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 WD 12/10/87 AD 30/09/87---------
PREMIUM
￯﾿ᄑ SI 41@1=41
￯﾿ᄑ IC 59/100

View Document

14/10/8714 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/8721 September 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED
SNUGROUND LIMITED
CERTIFICATE ISSUED ON 01/09/87

View Document

27/08/8727 August 1987 SECRETARY RESIGNED

View Document

27/08/8727 August 1987 ALTER MEM AND ARTS 130787

View Document

05/05/875 May 1987 CERTIFICATE OF INCORPORATION

View Document

05/05/875 May 1987 CERTIFICATE OF INCORPORATION

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