GLOBAL-MSI (OVERSEAS) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR FERNLEY / 11/09/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK ANDREW O'CONNELL / 09/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/15

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/14

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/13

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DONALD

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 COMPANY NAME CHANGED ABBOTTS BARTON (OVERSEAS) LIMITE D CERTIFICATE ISSUED ON 04/02/00

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: ABBOTTS BARTON HOUSE WORTHY ROAD WINCHESTER HAMPSHIRE. SO23 7SH

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 COMPANY NAME CHANGED CONDER OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/07/91

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: KINGSWORTHY COURT KINGS WORTHY WINCHESTER SO23 7GA

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED LUXSTIR LIMITED CERTIFICATE ISSUED ON 19/02/90

View Document

16/11/8916 November 1989 ADOPT MEM AND ARTS 07/11/89

View Document

03/11/893 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/05/892 May 1989 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