GREAT SERVICE LINE LIMITED

Company Documents

DateDescription
06/10/106 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

05/10/105 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

03/12/093 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GREEN / 22/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MRS CHRISTINE ANN GREEN

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE PERRY

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM WARWICK HOUSE 159 LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GREEN / 10/12/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: G OFFICE CHANGED 28/07/04 10/11 BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED GREEN SERVICE LINE LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED ARENA GAMING LTD CERTIFICATE ISSUED ON 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 S386 DISP APP AUDS 21/11/01

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED HORTEL LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: G OFFICE CHANGED 05/05/02 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 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