GLOBAL MANAGEMENT & CONSULTING LIMITED

Company Documents

DateDescription
01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WELLS

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 02/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
UNITED HOUSE 311A UXBRIDGE ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 8DS
ENGLAND

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
UNITED HOUSE 311A UXBRIDGE ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 8DS

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED CHEHRA LIMITED
CERTIFICATE ISSUED ON 25/06/15

View Document

24/06/1524 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
UNITED HOUSE UXBRIDGE ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 8DS

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED BANSAL PROPERTY SERVICES LIMITED
CERTIFICATE ISSUED ON 18/10/13

View Document

17/10/1317 October 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAMALJEET BANSAL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
311A UXBRIDGE ROAD
MILL END
RICKMANSWORTH
WD3 8DS
ENGLAND

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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