GLOBAL BUSINESS SERVICES LIMITED: Filings - Page 3
Overview
Company Name | GLOBAL BUSINESS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219714 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GLOBAL BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Jun 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gregory Karathanos on May 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Osama Dabaiba on May 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Osama Dabaiba on May 12, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Naim Gov as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Al Hussain Dabaiba as a director on Apr 24, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 16 Comely Park Dunfermline Fife KY12 7HU* on Jun 20, 2012 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Gregory Karathanos as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Flinn as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Ibrahim Dabaiba as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Osama Dabaiba as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0