GLOBAL AIR MOVEMENT HOLDINGS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

29/10/1029 October 2010 PAYMENT OF �99,999 OUT OF REDEMPTION 27/10/2010

View Document

29/10/1029 October 2010 STATEMENT BY DIRECTORS

View Document

29/10/1029 October 2010 SOLVENCY STATEMENT DATED 27/10/10

View Document

29/10/1029 October 2010 PAYMENT OF �99,999 OUT OF REDEMPTION 27/10/2010

View Document

29/10/1029 October 2010 29/10/10 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO FALAGUERRA / 26/11/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO FALAGUERRA / 07/07/2008

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0630 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0623 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 C/O FLAKT WOODS LIMITED TUFNELL WAY COLCHESTER ESSEX CO4 5AR

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: G OFFICE CHANGED 23/12/02 3RD FLOOR 4 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 � IC 100100/100000 01/02/02 � SR 100@1=100

View Document

18/03/0218 March 2002 REDEEM ALL B SHARES 01/02/02

View Document

11/03/0211 March 2002 ACQUIRING LOAN STOCK 01/03/02

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 RE DOCUMENTS 30/01/02

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0118 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

14/02/0114 February 2001 ADOPT ARTICLES 31/01/01

View Document

14/02/0114 February 2001 APPROVE APPOINTMENTS 31/01/01

View Document

31/01/0131 January 2001 ADOPT MEM AND ARTS 23/01/01

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: G OFFICE CHANGED 10/11/00 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED GREATMARVEL LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 Incorporation

View Document


More Company Information