GLOBAL MARKETING NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART DERBYSHIRE / 31/03/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL KOFKIN / 31/03/2014

View Document

30/06/1430 June 2014 06/04/13 STATEMENT OF CAPITAL GBP 21000

View Document

30/06/1430 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY ASHLEYS COMPANY SERVICES LTD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY APPOINTED ASHLEYS COMPANY SERVICES LTD

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL KOFKIN / 31/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UK

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: PICTON HOWELL 1 PROCTER STREET LONDON WC1V 6PG UNITED KINGDOM

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 SECRETARY RESIGNED RICHMOND COMPANY ADMINISTRATION

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY RESIGNED DARRELL KOFKIN

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

03/03/083 March 2008 SECRETARY APPOINTED RICHMOND COMPANY ADMINISTRATION

View Document

21/02/0821 February 2008 S-DIV 13/02/08

View Document

08/02/088 February 2008 � NC 100/20000 07/11/

View Document

08/02/088 February 2008 S-DIV 07/11/06

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 07/11/06

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information