GLOBAL MANAGEMENT TECHNICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/09/1620 September 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 29/06/1529 June 2015 | SAIL ADDRESS CHANGED FROM: 3 SILLOTH ROAD SUNDERLAND SR3 4HB UNITED KINGDOM |
| 17/04/1517 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 3 SILLOTH ROAD SPRINGWELL SUNDERLAND SR3 4HB |
| 02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY FROST / 01/12/2013 |
| 02/07/142 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANINE FROST / 01/12/2013 |
| 02/07/142 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/07/133 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/07/123 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/08/1125 August 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
| 16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY FROST / 01/02/2011 |
| 16/06/1116 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANINE FROST / 01/02/2011 |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY FROST / 01/06/2010 |
| 28/07/1028 July 2010 | SAIL ADDRESS CREATED |
| 28/07/1028 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 11/07/0911 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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