GLOBAL VCS LIMITED

38 St. Peters Avenue, Reading, RG4 7DD, Berkshire, England
StatusDISSOLVED
Company No.06429322
CategoryPrivate Limited Company
Incorporated16 Nov 2007
Age16 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 9 months, 23 days

SUMMARY

GLOBAL VCS LIMITED is an dissolved private limited company with number 06429322. It was incorporated 16 years, 7 months, 18 days ago, on 16 November 2007 and it was dissolved 11 years, 9 months, 23 days ago, on 11 September 2012. The company address is 38 St. Peters Avenue, Reading, RG4 7DD, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Seabrook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Move registers to sail company

Date: 02 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Steven Gareth Davies

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Pedro Beitra

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Geoffrey Stephen Seabrook

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 16/09/09 gbp si 325@1=325 gbp ic 815/1140

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 29/08/2009 from steve davies, 38 st. Peters avenue, reading berkshire RG4 7DD

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary geoffrey seabrook

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/03/09

Documents

View document PDF

Resolution

Date: 29 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr pedro beitra

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed henry morris goldstein

Documents

View document PDF

Incorporation company

Date: 16 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKG PARTNERS LIMITED

60 CHURCH ROAD,HITCHIN,SG5 4NE

Number:10204788
Status:ACTIVE
Category:Private Limited Company

J K PROPERTY SERVICES LTD

RUMWELL HALL,TAUNTON,TA4 1EL

Number:09583134
Status:ACTIVE
Category:Private Limited Company

JOHN FRAZER (APPAREL)

THE STACKS,BELFAST,BT9 5JY

Number:NI010658
Status:ACTIVE
Category:Private Unlimited Company

MCQUAID LOGISTICS LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11047903
Status:ACTIVE
Category:Private Limited Company

PC BUONOCORE LIMITED

16 BLISWORTH CLOSE,HAYES,UB4 9RF

Number:10887319
Status:ACTIVE
Category:Private Limited Company

SPHERIC PROPERTY MANAGEMENT LIMITED

50 WALDORF HEIGHTS WALDORF HEIGHTS,CAMBERLEY,GU17 9JH

Number:11171481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source