GLOBAL MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
08/05/198 May 2019 ORDER OF COURT TO WIND UP

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TIERNEY

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB ENGLAND

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BLOUNT

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR MARK BLOUNT

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOULTON

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARTIN BOULTON

View Document

03/09/183 September 2018 CESSATION OF ARLIQUE LTD AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARY ELLIS

View Document

03/09/183 September 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 CESSATION OF MARTIN CLIVE BOULTON AS A PSC

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLIQUE LTD

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MRS MARY ELIZABETH ELLIS

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JAMES TIERNEY

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O ANGLIAN ACCOUNTANCY - APT FIRST FLOOR CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QT ENGLAND

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOULTON

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

28/07/1828 July 2018 CESSATION OF TGMG LTD AS A PSC

View Document

28/07/1828 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BOULTON

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 CESSATION OF THE GLOBAL MANAGEMENT GROUP LTD AS A PSC

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGMG LTD

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR MARTIN CLIVE BOULTON

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TORTISE

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081411620001

View Document

09/02/169 February 2016 COMPANY NAME CHANGED CHELTENHAM BOX COMPANY LTD CERTIFICATE ISSUED ON 09/02/16

View Document

08/10/158 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/10/158 October 2015 SAIL ADDRESS CREATED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED ANTHONY TORTISE

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM HALECOTE FERRIBY HIGH ROAD NORTH FERRIBY EAST YORKSHIRE HU14 3LD

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN MORLEY

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN EDWARD MORLEY / 01/07/2014

View Document

12/08/1412 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

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

View Accounts

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROM

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR ALASTAIR BROM

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM UNIT 7 SHAFTESBURY INDUSTRIAL ESTATE THE RUNNINGS, KINGSDITCH CHELTENHAM GLOUCESTERSHIRE GL51 9NH ENGLAND

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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