Glasgow
G51 1SR
Scotland
Director Name | Mr Abdul Samie Tarar |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Jamison Street Glasgow G42 7HA Scotland |
Registered Address | 319 Paisley Road West Glasgow G51 1LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
2 at £1 | Muhammad Yasin 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 May 2014 | Company name changed global financial services glasgow LTD\certificate issued on 28/05/14
|
28 May 2014 | Company name changed global financial services glasgow LTD\certificate issued on 28/05/14
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 August 2013 | Registered office address changed from Flat 2/1 7 Elizabeth Street Glasgow G51 1SR Scotland on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Flat 2/1 7 Elizabeth Street Glasgow G51 1SR Scotland on 14 August 2013 (1 page) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Company name changed asia money transfers LTD\certificate issued on 19/04/12
|
19 April 2012 | Registered office address changed from 60 Jamison Street Glasgow G42 7HA Scotland on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 60 Jamison Street Glasgow G42 7HA Scotland on 19 April 2012 (1 page) |
19 April 2012 | Company name changed asia money transfers LTD\certificate issued on 19/04/12
|
18 April 2012 | Termination of appointment of Abdul Tarar as a director (1 page) |
18 April 2012 | Termination of appointment of Abdul Tarar as a director (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|