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

Glasgow Consultancy Services Limited

Documents

Total Documents82
Total Pages212

Filing History

8 November 2012Order of court to wind up
8 November 2012Order of court to wind up
23 October 2012Registered office address changed from 139 Bowerdean Road High Wycombe HP13 6AY on 23 October 2012
23 October 2012Appointment of Mr Tyrone Weekes as a director
23 October 2012Registered office address changed from 139 Bowerdean Road High Wycombe HP13 6AY on 23 October 2012
23 October 2012Appointment of Mr Tyrone Weekes as a director
22 October 2012Termination of appointment of Belinda Glasgow as a director
22 October 2012Termination of appointment of Belinda Glasgow as a director
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
24 December 2011Compulsory strike-off action has been discontinued
24 December 2011Compulsory strike-off action has been discontinued
22 December 2011Termination of appointment of Tonna Danzine as a secretary
22 December 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
22 December 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
22 December 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
22 December 2011Termination of appointment of Tonna Danzine as a secretary
12 November 2011Compulsory strike-off action has been suspended
12 November 2011Compulsory strike-off action has been suspended
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
30 May 2011Total exemption small company accounts made up to 31 July 2010
30 May 2011Total exemption small company accounts made up to 31 July 2010
7 December 2010Compulsory strike-off action has been discontinued
7 December 2010Compulsory strike-off action has been discontinued
6 December 2010Director's details changed for Belinda Glasgow on 1 July 2010
6 December 2010Director's details changed for Belinda Glasgow on 1 July 2010
6 December 2010Annual return made up to 8 July 2010 with a full list of shareholders
6 December 2010Director's details changed for Belinda Glasgow on 1 July 2010
6 December 2010Annual return made up to 8 July 2010 with a full list of shareholders
6 December 2010Annual return made up to 8 July 2010 with a full list of shareholders
9 November 2010First Gazette notice for compulsory strike-off
9 November 2010First Gazette notice for compulsory strike-off
31 May 2010Total exemption small company accounts made up to 31 July 2009
31 May 2010Total exemption small company accounts made up to 31 July 2009
30 January 2010Compulsory strike-off action has been discontinued
30 January 2010Compulsory strike-off action has been discontinued
29 January 2010Annual return made up to 8 July 2009 with a full list of shareholders
29 January 2010Annual return made up to 8 July 2009 with a full list of shareholders
29 January 2010Annual return made up to 8 July 2009 with a full list of shareholders
28 November 2009Compulsory strike-off action has been suspended
28 November 2009Compulsory strike-off action has been suspended
3 November 2009First Gazette notice for compulsory strike-off
3 November 2009First Gazette notice for compulsory strike-off
2 March 2009Return made up to 08/07/07; full list of members
2 March 2009Return made up to 08/07/08; full list of members
2 March 2009Return made up to 08/07/06; full list of members
2 March 2009Return made up to 08/07/06; full list of members
2 March 2009Return made up to 08/07/08; full list of members
2 March 2009Return made up to 08/07/07; full list of members
28 February 2009Appointment terminated director edward glasgow
28 February 2009Compulsory strike-off action has been discontinued
28 February 2009Appointment terminated director edward glasgow
28 February 2009Compulsory strike-off action has been discontinued
27 February 2009Total exemption small company accounts made up to 31 July 2008
27 February 2009Total exemption small company accounts made up to 31 July 2008
3 February 2009First Gazette notice for compulsory strike-off
3 February 2009First Gazette notice for compulsory strike-off
23 October 2008Total exemption small company accounts made up to 31 July 2007
23 October 2008Total exemption small company accounts made up to 31 July 2007
25 September 2007Total exemption small company accounts made up to 31 July 2006
25 September 2007Total exemption small company accounts made up to 31 July 2006
11 November 2006Total exemption full accounts made up to 31 July 2005
11 November 2006Total exemption full accounts made up to 31 July 2005
14 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 July 2004Director resigned
20 July 2004Director resigned
20 July 2004Registered office changed on 20/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
20 July 2004New director appointed
20 July 2004New secretary appointed
20 July 2004Secretary resigned
20 July 2004New director appointed
20 July 2004Director resigned
20 July 2004New director appointed
20 July 2004New secretary appointed
20 July 2004Secretary resigned
20 July 2004Registered office changed on 20/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
20 July 2004Director resigned
20 July 2004New director appointed
8 July 2004Incorporation
8 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing