GLOBAL MANAGEMENT SERVICES EUROPE LTD
Company number 07493387
- Company Overview for GLOBAL MANAGEMENT SERVICES EUROPE LTD (07493387)
- Filing history for GLOBAL MANAGEMENT SERVICES EUROPE LTD (07493387)
- People for GLOBAL MANAGEMENT SERVICES EUROPE LTD (07493387)
- Charges for GLOBAL MANAGEMENT SERVICES EUROPE LTD (07493387)
- Insolvency for GLOBAL MANAGEMENT SERVICES EUROPE LTD (07493387)
- More for GLOBAL MANAGEMENT SERVICES EUROPE LTD (07493387)
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
|
|
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 |