- Company Overview for FIRST GLOBAL (CONSULTANCY) CORPORATION LIMITED (08888295)
- Filing history for FIRST GLOBAL (CONSULTANCY) CORPORATION LIMITED (08888295)
- People for FIRST GLOBAL (CONSULTANCY) CORPORATION LIMITED (08888295)
- More for FIRST GLOBAL (CONSULTANCY) CORPORATION LIMITED (08888295)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2015 | DS01 | Application to strike the company off the register | |
19 Aug 2015 | AP01 | Appointment of Mr Franco Villar as a director on 1 August 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Asghar Manzoor as a director on 1 August 2015 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Ahmed Al Zaiter as a director on 24 May 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Asgar Manzoor as a director on 24 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AP04 | Appointment of Acal Offshore Services Ltd as a secretary on 1 June 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Mr Ahmed Al Zaiter on 1 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Asghar Manzoor as a director on 1 April 2014 | |
03 Jun 2014 | CERTNM |
Company name changed glebe personnel services LTD\certificate issued on 03/06/14
|
|
01 Jun 2014 | CH01 | Director's details changed for Dr Ahmed Alzaiter on 1 June 2014 | |
01 Jun 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
01 Jun 2014 | AD01 | Registered office address changed from the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 1 June 2014 | |
01 Jun 2014 | TM02 | Termination of appointment of Mohammed Zuiter as a secretary | |
23 May 2014 | AP03 | Appointment of Mr Mohammed Zuiter as a secretary | |
23 May 2014 | AP01 | Appointment of Dr Ahmed Alzaiter as a director | |
12 Feb 2014 | NEWINC |
Incorporation
|