Advanced company searchLink opens in new window

GLOBAL ASSET TRANSFORMATION SERVICES LIMITED

Company number 06296379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2010 DS01 Application to strike the company off the register
29 Jan 2010 SH20 Statement by Directors
29 Jan 2010 CAP-SS Solvency Statement dated 28/01/10
29 Jan 2010 SH19 Statement of capital on 29 January 2010
  • GBP 452.4
  • EUR 4,159,254
29 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2009 CH01 Director's details changed for Mr Marc Michel Perusat on 8 December 2009
07 Dec 2009 CH01 Director's details changed for Andrew Hunter on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Andrew Christian Cowley on 7 December 2009
05 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
20 May 2009 363a Return made up to 30/04/09; full list of members
31 Jan 2009 AA Full accounts made up to 31 March 2008
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
18 Dec 2008 288b Appointment Terminated Director canisius anthony
17 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2008 288b Appointment Terminated Director stephen mullins
17 Nov 2008 288b Appointment Terminated Director rajan sara
08 Oct 2008 288a Director appointed andrew christian cowley
28 Jul 2008 288a Director appointed andrew hunter
28 Jul 2008 288b Appointment Terminated Director jasper reid
22 Jul 2008 363a Return made up to 28/06/08; full list of members
19 Mar 2008 288b Appointment Terminated Director wayne leamon
08 Aug 2007 88(2)R Ad 06/07/07--------- eur si 5000@1122=5610000 eur ic 0/5610000