Global Rebar Services Ltd was founded on 11 March 2002 and has its registered office in Northampton, it has a status of "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEAPS, Nigel James | 28 January 2008 | 25 August 2009 | 1 |
SMITH, John Percy | 11 March 2002 | 10 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Julie Marie | 15 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2015 | |
4.40 - N/A | 23 February 2015 | |
RESOLUTIONS - N/A | 27 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 June 2014 | |
LIQ MISC OC - N/A | 27 June 2014 | |
LIQ MISC OC - N/A | 16 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 June 2014 | |
AD01 - Change of registered office address | 22 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2013 | |
RESOLUTIONS - N/A | 29 April 2013 | |
RESOLUTIONS - N/A | 29 April 2013 | |
4.20 - N/A | 29 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
169 - Return by a company purchasing its own shares | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 24 August 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
AA - Annual Accounts | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2002 | |
NEWINC - New incorporation documents | 11 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 June 2009 | Outstanding |
N/A |
Debenture | 17 December 2004 | Outstanding |
N/A |