GLOBAL IMPERIAL SOLUTIONS LTD

Company Documents

DateDescription
11/06/2111 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/182 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2018:LIQ. CASE NO.1

View Document

01/08/171 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2017:LIQ. CASE NO.1

View Document

08/06/168 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/168 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/168 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, SECRETARY FAZLUR KHAN

View Document

13/01/1613 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ADOPT ARTICLES 30/09/2015

View Document

19/10/1519 October 2015 PREVEXT FROM 31/07/2015 TO 30/09/2015

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026652440005

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026652440004

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM PALCO HOUSE 17 BEAVOR LANE LONDON W6 9AR

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026652440003

View Document

18/01/1418 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/01/133 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 COMPANY NAME CHANGED IMPERIAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR PETER JOHN GOLD

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE GOLD

View Document

05/07/115 July 2011 COMPANY NAME CHANGED IMPERIAL PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

01/07/111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 CHANGE OF NAME 30/06/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GOLD

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MRS JANICE GOLD

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/04/0124 April 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED PREMIER PAPER (UK) LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED PALCO (UK) LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: PALCO HOUSE 21 BEAVOR LANE HAMMERSMITH LONDON W6 9BL

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 405 LONDON ROAD CROYDON SURREY CR0 3PE

View Document

26/02/9726 February 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/11/94; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 160 PICCADILLY LONDON W1V ONG

View Document

06/09/936 September 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

05/09/935 September 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

05/09/935 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

02/03/922 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED CANTERFORT LIMITED CERTIFICATE ISSUED ON 19/02/92

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 22/11/91

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9122 November 1991 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