GLOBAL DYNAMIC SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

27/12/1327 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

29/11/1229 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY GORDON BROWN

View Document

09/04/109 April 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JARVIS / 01/10/2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WHELAN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FERGUSON

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED COLIN FERGUSON

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS GORDON CHARLES BROWN LOGGED FORM

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MARK WHELAN

View Document

18/03/0918 March 2009 SECRETARY APPOINTED GORDON CHARLES BROWN

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER TAYLOR

View Document

15/10/0815 October 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