Founded in 1996, Total Global Management Services Ltd have registered office in Herts, it's status is listed as "Active". Gowdy, Linda, Vogel, Gaye Dawn, Wells, Michael Ian are listed as the directors of this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOWDY, Linda | 01 March 2011 | 13 January 2018 | 1 |
VOGEL, Gaye Dawn | 12 August 1996 | 29 October 1996 | 1 |
WELLS, Michael Ian | 21 October 1999 | 01 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 01 April 2020 | |
AP01 - Appointment of director | 08 September 2019 | |
CS01 - N/A | 10 August 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 11 August 2018 | |
TM02 - Termination of appointment of secretary | 11 August 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 22 July 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 06 September 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AP03 - Appointment of secretary | 14 March 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
TM02 - Termination of appointment of secretary | 10 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 22 April 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 25 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363s - Annual Return | 30 August 2006 | |
287 - Change in situation or address of Registered Office | 09 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2005 | |
363s - Annual Return | 20 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2004 | |
AA - Annual Accounts | 29 July 2004 | |
287 - Change in situation or address of Registered Office | 23 April 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 29 June 2002 | |
287 - Change in situation or address of Registered Office | 04 November 2001 | |
363s - Annual Return | 30 August 2001 | |
225 - Change of Accounting Reference Date | 28 August 2001 | |
287 - Change in situation or address of Registered Office | 28 August 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 11 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
363s - Annual Return | 21 October 1999 | |
395 - Particulars of a mortgage or charge | 15 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1999 | |
AA - Annual Accounts | 30 December 1998 | |
363s - Annual Return | 14 August 1998 | |
AA - Annual Accounts | 28 April 1998 | |
363s - Annual Return | 28 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1996 | |
288b - Notice of resignation of directors or secretaries | 18 November 1996 | |
288 - N/A | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1996 | |
CERTNM - Change of name certificate | 30 August 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 14 August 1996 | |
287 - Change in situation or address of Registered Office | 14 August 1996 | |
NEWINC - New incorporation documents | 08 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 08 March 2000 | Fully Satisfied |
N/A |
Debenture | 13 July 1999 | Fully Satisfied |
N/A |