GLOBAL SECURITY SERVICES AQS LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 5 WINDUS ROAD LONDON N16 6UT UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 120 GOSPATRICK ROAD LONDON N17 7JE

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVNI STAFA / 17/08/2010

View Document

20/01/1020 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/12/0919 December 2009 SECRETARY APPOINTED MS ALGERTA STAFA

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, SECRETARY URIE STAFA

View Document

17/12/0917 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED URIE STAFA

View Document

27/11/0927 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / URIE STAFA / 31/03/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVNI STAFA / 31/03/2009

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 08/01/03 TO 31/12/02

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: G OFFICE CHANGED 09/08/02 8 PAYNE HOUSE CHARLOTTE TERRACE LONDON N1 0TT

View Document

13/08/0113 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 08/01/02

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: G OFFICE CHANGED 11/09/00 5 YORK TERRACE NORTH SHIELDS TYNE & WEAR NE29 0EF

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 COMPANY NAME CHANGED INTERSERVE CORPORATION LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

17/08/0017 August 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