Download leads from Nexok and grow your business. Find out more

Global Managed Services Limited

Documents

Total Documents114
Total Pages394

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off
19 June 2012Final Gazette dissolved via voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
22 February 2012Application to strike the company off the register
22 February 2012Application to strike the company off the register
10 January 2012Termination of appointment of Rod Jackson as a director
10 January 2012Termination of appointment of Rod Jackson as a director on 6 January 2012
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2009Director appointed mr rod jackson
29 September 2009Director appointed mr rod jackson
24 July 2009Location of debenture register
24 July 2009Return made up to 10/05/09; full list of members
24 July 2009Location of register of members
24 July 2009Location of register of members
24 July 2009Location of debenture register
24 July 2009Return made up to 10/05/09; full list of members
23 July 2009Registered office changed on 23/07/2009 from united kingdom house 180 oxford street london W1D 1NN
23 July 2009Registered office changed on 23/07/2009 from united kingdom house 180 oxford street london W1D 1NN
16 June 2009Director appointed mr kevin joseph deamer
16 June 2009Appointment Terminated Director godfrey morrell
16 June 2009Appointment terminated director godfrey morrell
16 June 2009Director appointed mr kevin joseph deamer
15 June 2009Appointment Terminated Director andrew craig
15 June 2009Appointment terminated secretary andrew craig
15 June 2009Appointment terminated director andrew craig
15 June 2009Appointment Terminated Secretary andrew craig
4 May 2009Accounts made up to 31 December 2008
4 May 2009Accounts for a dormant company made up to 31 December 2008
3 March 2009Return made up to 10/05/08; full list of members
3 March 2009Return made up to 10/05/08; full list of members
7 October 2008Accounts for a dormant company made up to 31 December 2007
7 October 2008Accounts made up to 31 December 2007
29 May 2008Return made up to 10/05/07; full list of members
29 May 2008Return made up to 10/05/07; full list of members
30 July 2007Accounts made up to 31 December 2006
30 July 2007Accounts for a dormant company made up to 31 December 2006
24 November 2006Return made up to 10/05/06; full list of members
24 November 2006Return made up to 10/05/06; full list of members
9 August 2006Accounts for a dormant company made up to 31 December 2005
9 August 2006Accounts made up to 31 December 2005
21 June 2005Accounts for a dormant company made up to 31 December 2004
21 June 2005Accounts made up to 31 December 2004
18 May 2005Return made up to 10/05/05; full list of members
18 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
26 October 2004Accounts made up to 31 December 2003
26 October 2004Accounts for a dormant company made up to 31 December 2003
16 September 2004Registered office changed on 16/09/04 from: 47 eastcastle street london W1W 8DY
16 September 2004Registered office changed on 16/09/04 from: 47 eastcastle street london W1W 8DY
10 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
10 May 2004Return made up to 10/05/04; full list of members
16 May 2003Return made up to 10/05/03; full list of members
16 May 2003Return made up to 10/05/03; full list of members
8 May 2003Accounts made up to 31 December 2002
8 May 2003Accounts for a dormant company made up to 31 December 2002
18 March 2003Company name changed abraxas advertising LIMITED\certificate issued on 18/03/03
18 March 2003Company name changed abraxas advertising LIMITED\certificate issued on 18/03/03
21 May 2002Return made up to 10/05/02; full list of members
21 May 2002Return made up to 10/05/02; full list of members
1 May 2002Accounts for a dormant company made up to 31 December 2001
1 May 2002Accounts made up to 31 December 2001
17 May 2001Return made up to 10/05/01; full list of members
17 May 2001Return made up to 10/05/01; full list of members
9 May 2001Accounts made up to 31 December 2000
9 May 2001Accounts for a dormant company made up to 31 December 2000
28 March 2001New director appointed
28 March 2001New director appointed
28 March 2001Director resigned
28 March 2001Director resigned
15 September 2000Registered office changed on 15/09/00 from: 47 eastcastle street london W1N 7PF
15 September 2000Registered office changed on 15/09/00 from: 47 eastcastle street london W1N 7PF
19 June 2000Accounts made up to 31 December 1999
19 June 2000Accounts for a dormant company made up to 31 December 1999
8 June 2000Return made up to 10/05/00; full list of members
8 June 2000Return made up to 10/05/00; full list of members
13 December 1999Director's particulars changed
13 December 1999Director's particulars changed
25 May 1999Accounts made up to 31 December 1998
25 May 1999Accounts for a dormant company made up to 31 December 1998
17 May 1999Return made up to 10/05/99; no change of members
17 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
4 December 1998Secretary's particulars changed;director's particulars changed
4 December 1998Secretary's particulars changed;director's particulars changed
8 June 1998Accounts for a dormant company made up to 30 September 1997
8 June 1998Accounts made up to 30 September 1997
20 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 May 1998Return made up to 10/05/98; no change of members
8 June 1997Return made up to 10/05/97; full list of members
8 June 1997Return made up to 10/05/97; full list of members
20 January 1997Accounts for a dormant company made up to 30 September 1996
20 January 1997Accounts made up to 30 September 1996
16 May 1996Return made up to 10/05/96; full list of members
16 May 1996Return made up to 10/05/96; full list of members
12 May 1996Registered office changed on 12/05/96 from: 357 euston road london NW1 3AL
12 May 1996Registered office changed on 12/05/96 from: 357 euston road london NW1 3AL
29 March 1996Accounts for a dormant company made up to 30 September 1995
29 March 1996Accounts made up to 30 September 1995
30 May 1995Return made up to 10/05/95; no change of members
30 May 1995Return made up to 10/05/95; no change of members
24 May 1995Accounts made up to 30 September 1994
24 May 1995Accounts for a dormant company made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing