GLOBAL MAILING SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE BIRCHALL

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 SECOND FILING WITH MUD 25/01/12 FOR FORM AR01

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/05/1131 May 2011 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

08/02/118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/07/105 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN MUMTAZ HUSSAIN / 01/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE BIRCHALL / 01/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IMRAN HUSSAIN / 01/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED IMRAN MUMTAZ HUSSAIN

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIT 2 ARGONAUT PARK GALLEYMEAD ROAD COLNBROOK BERKSHIRE SL3 0EN

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED AIZAD MUMTAZ HUSSAIN

View Document

21/12/0921 December 2009 SECRETARY APPOINTED IMRAN HUSSAIN

View Document

20/12/0920 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/0914 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY YVONNE COOPER

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 UNIT 17 BRITANNIA INDUSTRIAL EST, POYLE RD, COLNBROOK, SLOUGH BERKSHIRE SL3 0BH

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 UNIT 2 ARGONAUT PARK GALLEYMEAD ROAD COLNBROOK BERKSHIRE SL3 0EN

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

04/07/024 July 2002 S366A DISP HOLDING AGM 27/05/02

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 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