GLOBAL SYSTEMS CONSULTING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR MAXINE FACK

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 3 COLLEGE COURT COLLEGE HILL SHREWSBURY SHROPSHIRE SY1 1LS

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR IAN MARK POOLE

View Document

10/01/1010 January 2010 COMPANY NAME CHANGED GABBABER ONE LIMITED CERTIFICATE ISSUED ON 10/01/10

View Document

10/01/1010 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1010 January 2010 CHANGE OF NAME 06/01/2010

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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