Global Remould Services Ltd was registered on 13 March 1995 and has its registered office in Ashton Under Lyne, it's status is listed as "Active". We don't currently know the number of employees at Global Remould Services Ltd. Mclellan, Elaine, Mclellan, Stuart are the current directors of Global Remould Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLELLAN, Elaine | 14 February 2000 | 17 August 2000 | 1 |
MCLELLAN, Stuart | 14 March 1995 | 17 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CH03 - Change of particulars for secretary | 08 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
AA - Annual Accounts | 28 January 2016 | |
MR01 - N/A | 23 November 2015 | |
AR01 - Annual Return | 13 April 2015 | |
MR01 - N/A | 27 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
CH01 - Change of particulars for director | 16 March 2012 | |
CH03 - Change of particulars for secretary | 16 March 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
395 - Particulars of a mortgage or charge | 05 June 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363s - Annual Return | 15 April 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 22 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
363s - Annual Return | 14 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2001 | |
AA - Annual Accounts | 03 October 2000 | |
169 - Return by a company purchasing its own shares | 07 September 2000 | |
RESOLUTIONS - N/A | 25 August 2000 | |
288a - Notice of appointment of directors or secretaries | 25 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
RESOLUTIONS - N/A | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
RESOLUTIONS - N/A | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
123 - Notice of increase in nominal capital | 26 June 2000 | |
363s - Annual Return | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
AA - Annual Accounts | 20 July 1999 | |
363s - Annual Return | 21 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 13 January 1997 | |
363s - Annual Return | 02 April 1996 | |
395 - Particulars of a mortgage or charge | 14 February 1996 | |
288 - N/A | 05 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 March 1995 | |
288 - N/A | 15 March 1995 | |
288 - N/A | 15 March 1995 | |
287 - Change in situation or address of Registered Office | 15 March 1995 | |
NEWINC - New incorporation documents | 13 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 November 2015 | Outstanding |
N/A |
A registered charge | 18 March 2015 | Outstanding |
N/A |
Debenture | 29 May 2009 | Outstanding |
N/A |
Debenture | 03 May 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 February 1996 | Fully Satisfied |
N/A |