GLOBAL SECURITY & MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Return of final meeting in a members' voluntary winding up

View Document

30/07/2130 July 2021 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-07-30

View Document

02/01/142 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013

View Document

07/01/137 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012

View Document

31/10/1131 October 2011 DECLARATION OF SOLVENCY

View Document

31/10/1131 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QD

View Document

31/10/1131 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/11/094 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 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