GLOBAL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

23/07/1223 July 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 10 MONTGOMERY WAY RADCLIFFE MANCHESTER M26 3TG ENGLAND

View Document

26/04/1126 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 16 DUXBURY AVENUE LITTLE LEVER BOLTON LANCASHIRE BL3 1PX

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN ALEXANDER HOUGH / 19/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 10 MONTGOMERY WAY RADCLIFFE MANCHESTER M26 3TG ENGLAND

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/12/0813 December 2008 DISS40 (DISS40(SOAD))

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: GISTERED OFFICE CHANGED ON 12/12/2008 FROM 10 MONTGOMERY WAY RADCLIFFE MANCHESTER M26 3TG

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HOUGH / 11/12/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

24/04/0724 April 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 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