GLOBAL DOCUMENT SYSTEMS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON GRAPHICS LIMITED

View Document

26/07/1926 July 2019 CESSATION OF PARAGON GROUP UK LIMITED AS A PSC

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

16/07/1816 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

04/07/184 July 2018 COMPANY NAME CHANGED DOCUMENT MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON GROUP UK LIMITED

View Document

01/11/171 November 2017 CESSATION OF RICHARD GEORGE AS A PSC

View Document

01/11/171 November 2017 CESSATION OF RAYMOND JOHN GEORGE AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

01/11/171 November 2017 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR PATRICK JAMES CREAN

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR LAURENT THIERRY SALMON

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM MULBERRY HOUSE CHELMSFORD ROAD HIGH ONGAR ONGAR ESSEX CM5 9NL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY ANN TOOKE-KIRBY

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN GEORGE / 01/01/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN TOOKE-KIRBY / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GEORGE / 01/01/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED MR RICHARD GEORGE

View Document

06/06/096 June 2009 SECTION 519

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM MULBERRY HOUSE CHELMSFORD ROAD HIGH ONGAR ESSEX CM5 9NL

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED SIMON GEORGE

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM PFE INTERNATIONAL HOUSE OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL, LOUGHTON ESSEX IG10 3TZ

View Document

13/03/0813 March 2008 SECRETARY APPOINTED ANN TOOKE-KIRBY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY CARL HANSEN

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: C/O PFE INTERNATIONAL HOUSE OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ

View Document

22/03/0722 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/056 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 S366A DISP HOLDING AGM 10/11/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/02/033 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/03/025 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 EXEMPTION FROM APPOINTING AUDITORS 20/12/00

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED PFE AUSTRALIA LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: TERNION COURT 264/268 UPPER FOURTH STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 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