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

Global Lifting Services Limited

Documents

Total Documents32
Total Pages102

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off
8 August 2014Final Gazette dissolved via compulsory strike-off
27 February 2014Termination of appointment of Stuart Melville as a director
27 February 2014Termination of appointment of Stuart Melville as a director
14 February 2014First Gazette notice for compulsory strike-off
14 February 2014First Gazette notice for compulsory strike-off
4 December 2013Termination of appointment of Christopher Leiper as a director
4 December 2013Termination of appointment of Christopher Leiper as a director
20 March 2013Accounts for a dormant company made up to 31 October 2012
20 March 2013Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
20 March 2013Accounts for a dormant company made up to 31 October 2012
20 March 2013Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
24 July 2012Accounts for a dormant company made up to 31 October 2011
24 July 2012Accounts for a dormant company made up to 31 October 2011
23 April 2012Registered office address changed from 58 Rubislaw Den South Aberdeen AB15 4BB on 23 April 2012
23 April 2012Registered office address changed from 58 Rubislaw Den South Aberdeen AB15 4BB on 23 April 2012
27 March 2012Appointment of Christopher Leiper as a director
27 March 2012Appointment of Christopher Leiper as a director
1 February 2012Company name changed global integrated services LIMITED\certificate issued on 01/02/12
  • CONNOT ‐
1 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
1 February 2012Company name changed global integrated services LIMITED\certificate issued on 01/02/12
  • CONNOT ‐
1 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
14 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
14 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
4 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
4 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
4 November 2011Company name changed S58 LIMITED\certificate issued on 04/11/11
  • CONNOT ‐
4 November 2011Company name changed S58 LIMITED\certificate issued on 04/11/11
  • CONNOT ‐
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing