GLOBAL BUSINESS MAPPING (UK) LIMITED

05791733
5 YEWTREE COURT NORTHAMPTON NN3 6SF

Documents

Documents
Date Category Description Pages
04 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 2 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
31 May 2011 officers Change of particulars for corporate secretary (Abc Accountancy & Taxation Services Ltd) 2 Buy now
12 Jan 2011 accounts Annual Accounts 2 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
13 May 2010 officers Change of particulars for director (Martin Peter Pollard) 2 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
30 Jun 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
26 Feb 2009 officers Secretary'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: 2 Buy now
26 Feb 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 officers Appointment Terminated Director colin horton 1 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from the bull pens, tithe farm moulton road holcot northampton NN6 9SH united kingdom 1 Buy now
14 May 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD 1 Buy now
13 May 2008 officers Secretary's Change of Particulars / money matters (uk) LTD / 01/05/2008 / Region was: northamptonshire, now: 1 Buy now
13 May 2008 officers Secretary'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 1 Buy now
15 Oct 2007 accounts Annual Accounts 1 Buy now
30 Apr 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
24 Apr 2006 incorporation Incorporation Company 13 Buy now