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

Global Business Mapping (UK) Limited

Documents

Total Documents57
Total Pages125

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off
4 March 2014Final Gazette dissolved via voluntary strike-off
19 November 2013First Gazette notice for voluntary strike-off
19 November 2013First Gazette notice for voluntary strike-off
8 November 2013Application to strike the company off the register
8 November 2013Application to strike the company off the register
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 4
14 May 2013Termination of appointment of Abc Accountancy & Taxation Services Ltd as a secretary on 1 May 2012
14 May 2013Registered office address changed from 199a Kettering Road Northampton NN1 4BP England on 14 May 2013
14 May 2013Registered office address changed from 199a Kettering Road Northampton NN1 4BP England on 14 May 2013
14 May 2013Termination of appointment of Abc Accountancy & Taxation Services Ltd as a secretary
30 January 2013Accounts for a dormant company made up to 30 April 2012
30 January 2013Accounts for a dormant company made up to 30 April 2012
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
30 January 2012Accounts for a dormant company made up to 30 April 2011
30 January 2012Accounts for a dormant company made up to 30 April 2011
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
31 May 2011Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 31 May 2011
31 May 2011Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 31 May 2011
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
12 January 2011Accounts for a dormant company made up to 30 April 2010
12 January 2011Accounts for a dormant company made up to 30 April 2010
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
13 May 2010Secretary's details changed for Money Matters Limited on 24 April 2010
13 May 2010Director's details changed for Martin Peter Pollard on 24 April 2010
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
13 May 2010Secretary's details changed for Money Matters Limited on 24 April 2010
13 May 2010Director's details changed for Martin Peter Pollard on 24 April 2010
11 May 2010Registered office address changed from The Bull Pens, Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom on 11 May 2010
11 May 2010Registered office address changed from the Bull Pens, Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom on 11 May 2010
25 January 2010Accounts for a dormant company made up to 30 April 2009
25 January 2010Accounts for a dormant company made up to 30 April 2009
30 June 2009Return made up to 24/04/09; full list of members
30 June 2009Return made up to 24/04/09; full list of members
26 February 2009Secretary's Change of Particulars / money matters (uk) LTD / 01/11/2008 / Surname was: money matters (uk) LTD, now: money matters LIMITED; HouseName/Number was: the bull pens, tithe farm, now: bull pens; Street was: moulton road, now: tithe farm moulton road; Post Town was: northampton, now:
26 February 2009Accounts made up to 30 April 2008
26 February 2009Secretary's change of particulars / money matters (uk) LTD / 01/11/2008
26 February 2009Accounts for a dormant company made up to 30 April 2008
5 December 2008Appointment terminated director colin horton
5 December 2008Appointment Terminated Director colin horton
14 May 2008Return made up to 24/04/08; full list of members
14 May 2008Registered office changed on 14/05/2008 from the bull pens, tithe farm moulton road holcot northampton NN6 9SH united kingdom
14 May 2008Registered office changed on 14/05/2008 from the bull pens, tithe farm moulton road holcot northampton NN6 9SH united kingdom
14 May 2008Registered office changed on 14/05/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD
14 May 2008Return made up to 24/04/08; full list of members
14 May 2008Registered office changed on 14/05/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD
13 May 2008Secretary's change of particulars / money matters (uk) LTD / 01/05/2008
13 May 2008Secretary's Change of Particulars / money matters (uk) LTD / 01/05/2008 / Region was: northamptonshire, now:
13 May 2008Secretary's Change of Particulars / money matters (uk) LTD / 01/05/2008 / HouseName/Number was: , now: the bull pens, tithe farm; Street was: vine cottage, now: moulton road; Area was: 35 hunter street, now: holcot; Post Code was: NN1 3QD, now: NN6 9SH; Country was: , now: united kingdom
13 May 2008Secretary's change of particulars / money matters (uk) LTD / 01/05/2008
15 October 2007Accounts made up to 30 April 2007
15 October 2007Accounts for a dormant company made up to 30 April 2007
30 April 2007Return made up to 24/04/07; full list of members
30 April 2007Return made up to 24/04/07; full list of members
24 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing