GLOBAL OPERATIONS SUPPORT LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/1121 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1110 February 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLOBAL OPERATIONS SERVICE LTD / 15/01/2010

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL OPERATIONS SUPPORT LTD / 15/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID RILEY

View Document

26/01/1026 January 2010 CORPORATE SECRETARY APPOINTED GLOBAL OPERATIONS SERVICE LTD

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR APPOINTED GLOBAL OPERATIONS SUPPORT LTD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD KELLY / 01/08/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR RICHARD EDWARD KELLY

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MR DAVID RILEY

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR DAVID RILEY

View Document

17/10/0817 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SYED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS GAUL

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: G OFFICE CHANGED 03/12/07 20 RIDGEWAY ROAD OSTERLEY ISLEWORTH MIDDLESEX TW7 5LA

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 ALFA HOUSE DOMAN ROAD CAMBERLEY SURREY GU15 3DN

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 COMPANY NAME CHANGED INTER PERSONNEL AND ADMINISTRATI ON CO LIMITED CERTIFICATE ISSUED ON 05/11/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: G OFFICE CHANGED 24/08/94 ALFA HOUSE DOMAN ROAD CAMBERLEY SURREY GU15 3DN

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: G OFFICE CHANGED 24/08/94 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BT

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993

View Document

01/11/931 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9025 October 1990

View Document

01/11/891 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988

View Document

06/09/886 September 1988 AUDITOR'S RESIGNATION

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/05/824 May 1982 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