GLOBAL COMPUTER SERVICES LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/03/132 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ROBERT PHILLIPE NASSER MOTAMED

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 17 THE MEWS BRAMLEY TADLEY HAMPSHIRE RG26 5QX UNITED KINGDOM

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM: C/O DUNCAN WALKER 17 THE MEWS BRAMLEY TADLEY HAMPSHIRE RG26 5QX UNITED KINGDOM

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID ESMAIL MOTAMED / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD WALKER / 28/02/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM OLD VYNE HOUSE WEST HEATH BAUGHURST TADLEY HAMPSHIRE RG26 5LE

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 COMPANY NAME CHANGED OFFSHORE COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/06/99

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information