GLOBAL WIND TURBINE SERVICES LTD

Company Documents

DateDescription
17/06/2117 June 2021 Return of final meeting in a members' voluntary winding up

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

08/07/208 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/07/208 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/208 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET LOUISE ROGERS / 09/12/2018

View Document

16/09/1916 September 2019 CESSATION OF BARRIE ROGERS AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE ROGERS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

21/06/1821 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

13/06/1713 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE ROGERS / 05/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ROGERS / 05/12/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LOUISE ROGERS / 05/12/2014

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1421 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 750

View Document

21/10/1421 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 750

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 NIGHTINGALE DRIVE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8UL UNITED KINGDOM

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART FORD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 31/12/2012

View Document

30/01/1330 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LOUISE COLLINGWOOD / 09/06/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE COLLINGWOOD / 09/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART LEE FORD / 18/06/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED STUART LEE FORD

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1019 October 2010 CURREXT FROM 31/08/2010 TO 31/01/2011

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE COLLINGWOOD / 08/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET LOUISE COLLINGWOOD / 08/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ROGERS / 08/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/08/2009

View Document

01/03/101 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET LOUISE COLLINGWOOD / 08/08/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET LOUISE COLLINGWOOD / 08/08/2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 10 NIGHTING GALE DRIVE TOTTON SOUTHAMPTON HAMPSHIRE SO408UL ENGLAND

View Document

08/08/098 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information