GLOBAL NETWORKING SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR DAKSHA PATEL

View Document

18/09/1018 September 2010 REGISTERED OFFICE CHANGED ON 18/09/2010 FROM 4 WELBECK CLOSE NORTH FINCHLEY LONDON N12 9TU

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, SECRETARY NGONI MASENDA

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NGONI TAKUNDWA MASENDA / 01/10/2009

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ISHENDINAYE KADZOMBA

View Document

07/06/107 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHENDINAYE SILAS KADZOMBA / 21/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DIRECTOR'S PARTICULARS ISHENDINAYE KADZOMDA

View Document

24/06/0924 June 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 77 TRINITY ROAD WOOD GRREN LONDON N22 8XZ

View Document

07/04/097 April 2009 First Gazette

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

14/06/0714 June 2007 � NC 100/1015 19/03/0

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 56 NEWLAND GARDENS HERTFORD HERTS SG13 7WX

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

27/11/0527 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information