GLOBAL DATA SYSTEMS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/0915 July 2009 APPLICATION FOR STRIKING-OFF

View Document

28/05/0928 May 2009 SECRETARY'S PARTICULARS MARION SNAPES

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: SOUTHOLME CASTLE HILLS NORTHALLERTON NORTH YORKSHIRE DL7 8UR UNITED KINGDOM

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 17 BIRKDALE ROAD NEW MARSKE REDCAR CLEVELAND TS11 8BL UNITED KINGDOM

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS ROBERT SNAPES

View Document

28/05/0928 May 2009 SECRETARY'S PARTICULARS MARION SNAPES

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS ROBERT SNAPES

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: SOUTHOLME, CASTLE HILLS NORTHALLERTON NORTHALLERTON NORTH YORKSHIRE DL7 8UR

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 SECRETARY'S PARTICULARS MARION SNAPES

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S PARTICULARS ROBERT SNAPES

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 18 CHURCH VIEW, CHILTON FERRYHILL COUNTY DURHAM DL17 0ED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 31 CRINDLEDYKE ESTATE KINGSTOWN CARLISLE CA6 4BZ

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 74 BAZES SHAW NEW ASH GREEN LONGFIELD KENT DA3 8QY

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

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