Download leads from Nexok and grow your business. Find out more

Global Markets Search Limited

Documents

Total Documents121
Total Pages523

Filing History

11 February 2016Final Gazette dissolved following liquidation
11 February 2016Final Gazette dissolved via compulsory strike-off
11 February 2016Final Gazette dissolved following liquidation
11 November 2015Return of final meeting in a members' voluntary winding up
11 November 2015Return of final meeting in a members' voluntary winding up
11 November 2014Registered office address changed from 58-60 Berners Street London W1T 3JS to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014
11 November 2014Registered office address changed from 58-60 Berners Street London W1T 3JS to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014
10 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-24
10 November 2014Appointment of a voluntary liquidator
10 November 2014Appointment of a voluntary liquidator
31 October 2014Declaration of solvency
31 October 2014Declaration of solvency
23 October 2014Termination of appointment of Anthony Clive Williams as a director on 23 October 2014
23 October 2014Total exemption small company accounts made up to 30 April 2014
23 October 2014Total exemption small company accounts made up to 30 April 2014
23 October 2014Termination of appointment of Stephanie Christine Evard-Williams as a director on 23 October 2014
23 October 2014Termination of appointment of Stephanie Christine Evard-Williams as a director on 23 October 2014
23 October 2014Termination of appointment of Anthony Clive Williams as a director on 23 October 2014
5 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
5 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
6 February 2014Total exemption small company accounts made up to 30 April 2013
6 February 2014Total exemption small company accounts made up to 30 April 2013
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
30 April 2012Total exemption small company accounts made up to 30 April 2011
30 April 2012Total exemption small company accounts made up to 30 April 2011
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
22 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
18 February 2010Appointment of Mrs Stephanie Christine Evard-Williams as a director
18 February 2010Appointment of Mrs Stephanie Christine Evard-Williams as a director
1 February 2010Total exemption small company accounts made up to 30 April 2009
1 February 2010Total exemption small company accounts made up to 30 April 2009
3 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009
3 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009
2 March 2009Return made up to 24/01/09; full list of members
2 March 2009Return made up to 24/01/09; full list of members
31 January 2009Total exemption small company accounts made up to 31 March 2008
31 January 2009Total exemption small company accounts made up to 31 March 2008
4 February 2008Return made up to 24/01/08; full list of members
4 February 2008Return made up to 24/01/08; full list of members
15 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Total exemption small company accounts made up to 31 March 2007
5 February 2007Return made up to 24/01/07; full list of members
5 February 2007Return made up to 24/01/07; full list of members
3 February 2007Total exemption small company accounts made up to 31 March 2006
3 February 2007Total exemption small company accounts made up to 31 March 2006
13 February 2006Return made up to 24/01/06; full list of members
13 February 2006Return made up to 24/01/06; full list of members
3 January 2006Total exemption small company accounts made up to 31 March 2005
3 January 2006Total exemption small company accounts made up to 31 March 2005
5 May 2005Return made up to 24/01/05; full list of members
5 May 2005Return made up to 24/01/05; full list of members
8 April 2005Director resigned
8 April 2005Director resigned
1 February 2005Total exemption small company accounts made up to 31 March 2004
1 February 2005Total exemption small company accounts made up to 31 March 2004
21 July 2004Director's particulars changed
21 July 2004Director's particulars changed
17 February 2004Return made up to 24/01/04; full list of members
17 February 2004Return made up to 24/01/04; full list of members
4 February 2004Accounts for a small company made up to 31 March 2003
4 February 2004Accounts for a small company made up to 31 March 2003
18 February 2003Return made up to 24/01/03; full list of members
18 February 2003Return made up to 24/01/03; full list of members
7 February 2003Accounts for a small company made up to 31 March 2002
7 February 2003Accounts for a small company made up to 31 March 2002
12 February 2002Return made up to 24/01/02; full list of members
12 February 2002Return made up to 24/01/02; full list of members
2 February 2002Accounts for a small company made up to 31 March 2001
2 February 2002Accounts for a small company made up to 31 March 2001
5 April 2001Director's particulars changed
5 April 2001Director's particulars changed
5 March 2001Return made up to 24/01/01; full list of members
5 March 2001Return made up to 24/01/01; full list of members
30 January 2001Accounts for a small company made up to 31 March 2000
30 January 2001Accounts for a small company made up to 31 March 2000
8 November 2000Registered office changed on 08/11/00 from: 58/60 berners street london W1P 4JS
8 November 2000Registered office changed on 08/11/00 from: 58/60 berners street london W1P 4JS
14 March 2000Return made up to 24/01/00; full list of members
14 March 2000Return made up to 24/01/00; full list of members
4 February 2000Accounts for a small company made up to 31 March 1999
4 February 2000Accounts for a small company made up to 31 March 1999
29 December 1999Director resigned
29 December 1999Director resigned
11 March 1999Accounts for a small company made up to 31 March 1998
11 March 1999Accounts for a small company made up to 31 March 1998
24 February 1999Return made up to 24/01/99; no change of members
24 February 1999Return made up to 24/01/99; no change of members
11 May 1998Company name changed emerging markets search & select ion LIMITED\certificate issued on 12/05/98
11 May 1998Company name changed emerging markets search & select ion LIMITED\certificate issued on 12/05/98
23 February 1998Return made up to 24/01/98; no change of members
23 February 1998Return made up to 24/01/98; no change of members
28 January 1998Accounts for a small company made up to 31 March 1997
28 January 1998Accounts for a small company made up to 31 March 1997
23 April 1997New director appointed
23 April 1997New director appointed
5 March 1997Accounts for a small company made up to 31 March 1996
5 March 1997Accounts for a small company made up to 31 March 1996
20 February 1997Return made up to 24/01/97; full list of members
20 February 1997Return made up to 24/01/97; full list of members
1 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 1996Accounting reference date extended from 30/03 to 31/03
18 January 1996Accounting reference date extended from 30/03 to 31/03
20 March 1995Company name changed tessglen LIMITED\certificate issued on 21/03/95
20 March 1995Company name changed tessglen LIMITED\certificate issued on 21/03/95
14 March 1995Accounting reference date notified as 30/03
14 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100
14 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100
14 March 1995Accounting reference date notified as 30/03
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 January 1995Incorporation
24 January 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed