GLOBAL PORTFOLIO SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
11/12/2111 December 2021 | Final Gazette dissolved following liquidation |
11/12/2111 December 2021 | Final Gazette dissolved following liquidation |
25/06/1925 June 2019 | ORDER OF COURT TO WIND UP |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DARRYL MCDOWALL / 15/05/2015 |
26/06/1526 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, DENZELL HOUSE DUNHAM ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 4QE |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ANN COOPER |
01/11/131 November 2013 | DIRECTOR APPOINTED MR GLENN DARRYL MCDOWALL |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM, 208A ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SN, ENGLAND |
12/06/1212 June 2012 | 31/05/12 TOTAL EXEMPTION FULL |
06/06/126 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/02/1228 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, UNIT 2 FERRY ROAD OFFICE PARK FERRY ROAD, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH |
31/08/1131 August 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
26/07/1026 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM, 208A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SN, UK |
23/09/0923 September 2009 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
01/06/091 June 2009 | 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