GLOBAL MANUFACTURING SOLUTIONS LTD.

Company Documents

DateDescription
24/02/1224 February 2012 STRUCK OFF AND DISSOLVED

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD GALLAGHER / 31/10/2009

View Document

01/11/091 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: UNIT 9 RENNIE PLACE BUSINESS UNITS SALTCOATS KA21 5JW

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED SELECON LTD. CERTIFICATE ISSUED ON 24/10/01

View Document

24/10/0124 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 328 BRIDGEGATE HOUSE BRIDGEGATE IRVINE AYRSHIRE KA12 8BD

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 SECRETARY RESIGNED

View Document

29/10/9329 October 1993 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