GLOBAL PUMPING SYSTEMS LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
C/O VERDER LIMITED
WHITEHOUSE STREET
LEEDS
WEST YORKSHIRE
LS10 1AD

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 AUDITORS RESIGNATION

View Document

05/11/035 November 2003 AUDITOR'S RESIGNATION

View Document

04/08/034 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RE SECTION 394

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 11/07/96; CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM:
C/O PUMPING SERVICES GROUP
WHITEHOUSE STREET HINSLEET
LEEDS
WEST YORKSHIRE LS10 1AD

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 NC INC ALREADY ADJUSTED
22/07/94

View Document

28/11/9428 November 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/11/9428 November 1994 ￯﾿ᄑ NC 100/900000
22/07

View Document

05/11/945 November 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9316 December 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM:
90 DEANSGATE
MANCHESTER
M3 2QJ

View Document

22/07/9222 July 1992 AUDITOR'S RESIGNATION

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM:
69 CHURCH ROAD
HOVE
SUSSEX
BN3 2BB

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 12/06/90; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/12/882 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

02/12/882 December 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8726 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/08/8718 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED
SOUTHMINOR LIMITED
CERTIFICATE ISSUED ON 25/06/87

View Document

14/10/8614 October 1986 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