GLOBALSERVE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED KEVIN J ELLIOTT

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIALMODE (235) LIMITED / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 03/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY DIALMODE SECRETARIES LIMITED

View Document

17/12/0817 December 2008 SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2004

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/02/0425 February 2004 AUDITOR'S RESIGNATION

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON EC4Y 0LS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 CONSO
13/03/01

View Document

03/04/013 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/007 April 2000 ALTERARTICLES29/11/99

View Document

07/04/007 April 2000 ALTERARTICLES06/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/99

View Document

06/09/996 September 1999 RECLASSIFY SHARES 26/08/99

View Document

06/09/996 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 ADOPT MEM AND ARTS 26/08/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

07/10/987 October 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 30/04/98

View Document

07/10/987 October 1998 ￯﾿ᄑ NC 1000/150000
30/04/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM:
MILLENNIUM PLACE
2 SWIFTFIELDS
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 1HP

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM:
22 ST JOHN STREET
MANCHESTER
M3 4EB

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED
DIALMODE (153) LIMITED
CERTIFICATE ISSUED ON 21/11/97

View Document

30/01/9730 January 1997 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