GSS PROFESSIONAL SERVICES LTD

04595018
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 May 2015 insolvency Liquidation Court Order Miscellaneous 8 Buy now
05 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
31 Mar 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
14 Mar 2014 officers Appointment of director (Keith Clark) 3 Buy now
14 Mar 2014 officers Termination of appointment of director (David Toozs-Hobson) 2 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jan 2014 resolution Resolution 1 Buy now
21 Jan 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
15 Nov 2013 accounts Annual Accounts 16 Buy now
18 Apr 2013 mortgage Statement of release/cease from a charge 7 Buy now
27 Dec 2012 accounts Annual Accounts 16 Buy now
23 Nov 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 miscellaneous Miscellaneous 1 Buy now
30 Dec 2011 accounts Annual Accounts 13 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
16 Dec 2011 officers Change of particulars for director (David William Toozs-Hobson) 3 Buy now
26 Jul 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Jul 2011 officers Termination of appointment of director (Saseendran Kalarikkal) 2 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2011 miscellaneous Miscellaneous 1 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 officers Appointment of director (Mr Saseendran Pullayikkodi Kalarikkal) 2 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
17 May 2010 officers Termination of appointment of director (Audinga Besusparyte) 1 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (David William Toozs-Hobson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Audinga Besusparyte) 2 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
03 Apr 2009 officers Appointment terminated director martin smulian 1 Buy now
03 Apr 2009 officers Appointment terminated director christopher durnan 1 Buy now
03 Apr 2009 officers Director appointed audinga besusparyte 1 Buy now
03 Apr 2009 officers Appointment terminated secretary christopher durnan 1 Buy now
08 Dec 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
11 Mar 2008 incorporation Memorandum Articles 11 Buy now
01 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2007 annual-return Return made up to 19/11/07; full list of members 3 Buy now
16 Oct 2007 accounts Annual Accounts 6 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
28 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Sep 2007 auditors Auditors Resignation Company 1 Buy now
11 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: lindbergh house 2A navigator park southall lane southall middlesex UB2 5NH 1 Buy now
08 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2006 annual-return Return made up to 19/11/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
17 Oct 2006 officers New director appointed 2 Buy now
19 Dec 2005 annual-return Return made up to 19/11/05; full list of members 2 Buy now
02 Aug 2005 accounts Annual Accounts 11 Buy now
21 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 12 Buy now
20 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 annual-return Return made up to 19/11/03; full list of members 7 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
30 Jan 2004 miscellaneous Court Order 8 Buy now
17 Nov 2003 accounts Accounting reference date extended from 31/03/03 to 31/12/03 1 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: lindbergh house 2A navigator park southall lane southall middlesex UB2 5NH 1 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers New secretary appointed 2 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 16 finsbury circus london EC2M 7DJ 1 Buy now
03 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2003 capital Ad 15/04/03--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
12 May 2003 accounts Accounting reference date shortened from 30/11/03 to 31/03/03 1 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
15 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2003 officers New secretary appointed 1 Buy now
16 Dec 2002 address Registered office changed on 16/12/02 from: 18 finsbury circus london EC2M 7BP 1 Buy now
16 Dec 2002 officers Secretary resigned 1 Buy now
13 Dec 2002 mortgage Particulars of mortgage/charge 6 Buy now
11 Dec 2002 capital Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers New secretary appointed 2 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2002 officers Secretary resigned 1 Buy now
04 Dec 2002 officers Director resigned 1 Buy now
19 Nov 2002 incorporation Incorporation Company 17 Buy now