DEFSEC GLOBAL LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/218 July 2021 Termination of appointment of Jeffrey Martin Carter as a director on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Susan Donaldson as a director on 2021-07-08

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

27/07/2027 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 31C STEPHENSON WAY INDUSTRIAL ESTATE FORMBY MERSEYSIDE L37 8EG ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/07/195 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 DIRECTOR APPOINTED MRS SUSAN DONALDSON

View Document

02/07/182 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/06/189 June 2018 REGISTERED OFFICE CHANGED ON 09/06/2018 FROM 23 HAWKSWORTH DRIVE FORMBY LIVERPOOL L37 7EY ENGLAND

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN KEARLEY

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O JEFFREY CARTER & CO 20-22 JUBILEE HOUSE ALTCAR ROAD FORMBY LIVERPOOL L37 8DL ENGLAND

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM SUITE 13, JUBILEE HOUSE . ALTCAR ROAD FORMBY LIVERPOOL L37 8DL ENGLAND

View Document

04/03/164 March 2016 19/08/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 DIRECTOR APPOINTED MR JEFFREY MARTIN CARTER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR KEVIN KEARLEY

View Document

19/08/1519 August 2015 CURREXT FROM 30/06/2015 TO 30/11/2015

View Document

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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