GLOBAL LOGISTIC SOLUTION SERVICES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
UNIT 28 SHERATON BUSINESS CENTRE
20 WADSWORTH ROAD PERIVALE
GREENFORD
MIDDLESEX
UB6 7JB
UNITED KINGDOM

View Document

02/12/132 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/12/132 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/132 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY ALI GOKAL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

14/11/1114 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 755 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LW

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 9/10 RITZ PARADE WESTERN AVENUE LONDON W5 3RA

View Document

06/11/026 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED AL-JAROODI SHIPPING UK LTD CERTIFICATE ISSUED ON 19/09/01; RESOLUTION PASSED ON 14/09/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 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