GLOBAL BANKING SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIKKI ROCHE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI ROCHE / 01/10/2014

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALAN CAUNCE / 01/11/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALAN CAUNCE / 01/11/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
14 BRIDGE ROAD
LLANDAFF
CARDIFF
CF5 2PT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI ROCHE / 01/03/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 DIRECTOR APPOINTED LISA HOMEWOOD

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY OWEN

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ALAN CAUNCE / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY OWEN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI ROCHE / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALAN CAUNCE / 25/02/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/01/1013 January 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

25/09/0825 September 2008 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