GLOBAL OPTIONS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM UNIT 7 THE ARGENT CENTRE SILVERDALE ROAD HAYES MIDDLESEX UB3 3BS UNITED KINGDOM

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1220 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 23 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

27/05/1127 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ERIC AYLING / 09/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LITA ELAYNE KEEN / 09/04/2010

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN AYLING / 09/04/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED NICOLAS DOWNS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS PETER AYLING

View Document

01/03/081 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/03/035 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 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