GLOBAL SHIPPING SERVICES LOGISTICS LIMITED

05536148
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY DN31 1UL

Documents

Documents
Date Category Description Pages
04 Sep 2023 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
08 Sep 2022 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
08 Sep 2021 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
20 Aug 2020 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
04 Sep 2019 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
21 Sep 2018 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
12 Sep 2017 insolvency Liquidation Compulsory Winding Up Progress Report 27 Buy now
25 Aug 2016 insolvency Liquidation Miscellaneous 21 Buy now
09 Nov 2015 insolvency Liquidation All Constitution Of Committee 2 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
01 May 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
21 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
21 Apr 2015 insolvency Liquidation Compulsory Winding Up Order 18 Buy now
21 Apr 2015 insolvency Liquidation In Administration Court Order Ending Administration 3 Buy now
08 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
08 Jan 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
03 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
16 Jan 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
31 Dec 2013 insolvency Liquidation In Administration Proposals 39 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2013 mortgage Registration of a charge 26 Buy now
03 Oct 2013 accounts Annual Accounts 16 Buy now
12 Sep 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 annual-return Annual Return 14 Buy now
14 Jun 2012 accounts Annual Accounts 6 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
30 Sep 2011 annual-return Annual Return 14 Buy now
09 Aug 2011 accounts Annual Accounts 16 Buy now
04 Aug 2011 resolution Resolution 8 Buy now
19 Jan 2011 resolution Resolution 2 Buy now
12 Oct 2010 annual-return Annual Return 14 Buy now
15 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Apr 2010 accounts Annual Accounts 16 Buy now
28 Sep 2009 annual-return Return made up to 12/09/09; no change of members 6 Buy now
21 May 2009 accounts Annual Accounts 20 Buy now
15 Aug 2008 annual-return Return made up to 15/08/08; full list of members 5 Buy now
10 Jun 2008 accounts Annual Accounts 20 Buy now
06 Sep 2007 annual-return Return made up to 15/08/07; full list of members 4 Buy now
25 Jun 2007 accounts Annual Accounts 20 Buy now
19 Sep 2006 annual-return Return made up to 15/08/06; full list of members 4 Buy now
31 Jan 2006 capital Ad 03/01/06--------- £ si 123077@.001=123 £ ic 1/124 4 Buy now
23 Jan 2006 resolution Resolution 17 Buy now
10 Jan 2006 mortgage Particulars of mortgage/charge 8 Buy now
06 Jan 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
06 Jan 2006 capital S-div 19/12/05 1 Buy now
06 Jan 2006 capital Nc inc already adjusted 19/12/05 1 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
06 Jan 2006 resolution Resolution 13 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 10 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 11 Buy now
28 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2005 officers Secretary resigned 1 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
29 Sep 2005 officers New secretary appointed;new director appointed 3 Buy now
29 Sep 2005 officers New director appointed 3 Buy now
15 Aug 2005 incorporation Incorporation Company 12 Buy now