GSS GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/126 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 4TH FLOOR CHECKNET HOUSE 153 EAST BARNET ROAD NEW BARNET HERTS EN4 8QZ

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM C/O PEARL ACCOUNTING LIMITED 10TH FLOOR, NORTHWAY HOUSE, 1379 HIGH ROAD, WHETSTONE, LONDONN20 9LP

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROWN / 14/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROWN / 13/10/2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED EYAL INQUIRY (UK) LTD CERTIFICATE ISSUED ON 30/01/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED ISC GLOBAL (ISRAEL) LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

15/05/0415 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information