GLOBAL PROJECT MANAGEMENT SERVICES LTD

06579235
THE BRICKYARD MONKS KIRBY LANE MONKS KIRBY RUGBY WARWICKSHIRE CV23 0RH

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
24 Feb 2014 officers Termination of appointment of director (Amy Leitch) 1 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Change of particulars for director (Mr Ian Andrew Leitch) 2 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Amy Leitch) 1 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 officers Appointment of director (Mrs Amy Leitch) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Shannon Ward) 1 Buy now
14 Nov 2011 officers Termination of appointment of director (Daniel Ward) 1 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2011 annual-return Annual Return 7 Buy now
16 Feb 2011 officers Termination of appointment of director (Simon Jeffery) 1 Buy now
16 Feb 2011 officers Termination of appointment of director (Paul Collins) 1 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 9 Buy now
13 Dec 2010 officers Appointment of director (Mr Simon Jeffery) 2 Buy now
13 Dec 2010 officers Appointment of director (Ms Shannon Jenna Ward) 2 Buy now
13 Dec 2010 officers Appointment of director (Mr Paul Collins) 2 Buy now
02 Nov 2010 officers Termination of appointment of director (Amy Leitch) 1 Buy now
29 Oct 2010 officers Appointment of director (Mr Daniel Ward) 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Termination of appointment of director (Daniel Ward) 1 Buy now
13 May 2010 officers Change of particulars for director (Ms Amy Susan Jeffery) 2 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 officers Change of particulars for director (Mr Ian Andrew Leitch) 2 Buy now
13 May 2010 officers Termination of appointment of director (Daniel Ward) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 officers Change of particulars for director (Mrs Amy Susan Leitch) 2 Buy now
09 Mar 2010 officers Appointment of director (Mrs Amy Susan Leitch) 2 Buy now
09 Mar 2010 officers Appointment of director (Mr Daniel James Ewan Ward) 2 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
29 Jun 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
29 Apr 2008 incorporation Incorporation Company 15 Buy now