GLOBAL SYMBIOTIC SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03254159 |
Category | Private Limited Company |
Incorporated | 19 Sep 1996 |
Age | 27 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2010 |
Years | 14 years, 2 months, 4 days |
SUMMARY
GLOBAL SYMBIOTIC SERVICES LIMITED is an dissolved private limited company with number 03254159. It was incorporated 27 years, 9 months, 19 days ago, on 19 September 1996 and it was dissolved 14 years, 2 months, 4 days ago, on 04 May 2010. The company address is Dene House,15 Bevendean Avenue Dene House,15 Bevendean Avenue, Brighton, BN2 8LR, East Sussex.
Company Fillings
Accounts with made up date
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; full list of members
Documents
Legacy
Date: 17 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 17/12/96 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 TURNPIKE ROAD,PETERBOROUGH,PE7 8JP
Number: | 11100129 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFLEXION MOORINGS CO-INVESTMENT A LIMITED PARTNERSHIP
9 MANDEVILLE PLACE,LONDON,W1U 3AY
Number: | LP010986 |
Status: | ACTIVE |
Category: | Limited Partnership |
JESSOP PROPERTIES (HULL) LIMITED
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 11062449 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ADAMS WAY,HAMPSHIRE,GU34 2UZ
Number: | 02991314 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ALDERTON HILL,LOUGHTON,IG10 3JD
Number: | 10811894 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 DRUMANEY ROAD,DUNGANNON,BT71 5BD
Number: | NI051689 |
Status: | ACTIVE |
Category: | Private Limited Company |