GLOBAL IDENTIFYING SOLUTIONS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 22 May 2008

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN SAVILLE

View Document

23/06/0923 June 2009 First Gazette

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: 1 DENNY COURT BISHOP'S STORTFORD HERTFORDSHIRE CM23 2DF

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 DIRECTOR'S PARTICULARS CLINT WILLIAMS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 22A HOCKERILL STREET BISHOPS STORTFORD HERTS CM23 2DW

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 22 May 2007

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 1 DENNY COURT BISHOPS STORTFORD HERTS CM23 2DF

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/05/06

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/05/05

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/05/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/05/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/05/02

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 22/05/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 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