Advanced company searchLink opens in new window

GLOBAL MANAGEMENT SERVICES EUROPE LTD

Company number 07493387

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)
21 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2013 2.24B Administrator's progress report to 26 February 2013
18 Mar 2013 2.33B Notice of a court order ending Administration
06 Mar 2013 COCOMP Order of court to wind up
15 Feb 2013 COCOMP Order of court to wind up
12 Feb 2013 2.23B Result of meeting of creditors
27 Nov 2012 2.17B Statement of administrator's proposal
19 Oct 2012 AD01 Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 19 October 2012
18 Oct 2012 2.12B Appointment of an administrator
03 Aug 2012 CH01 Director's details changed for Mr Stephen Rievaulx Wilson on 2 August 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Nov 2011 AA01 Previous accounting period shortened from 31 January 2012 to 30 September 2011
01 Sep 2011 TM01 Termination of appointment of Malcolm Mcgreevy as a director
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2011 CH01 Director's details changed for Mr Stephen Rievaulx Wilson on 22 July 2011
25 Jul 2011 CH01 Director's details changed for Mr Malcolm John Patrick Mcgreevy on 22 July 2011
16 Mar 2011 AD01 Registered office address changed from Cg18 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX United Kingdom on 16 March 2011