GLOBAL MOBILE COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-10

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

22/04/2222 April 2022 Statement of affairs

View Document

24/03/2224 March 2022 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to 9 Ensign House Admirals Way London E14 9XQ on 2022-03-24

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/02/1922 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL MOBILE HOLDINGS LIMITED

View Document

17/09/1817 September 2018 CESSATION OF VANESSA TRACY HILL AS A PSC

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1828 August 2018 04/04/18 STATEMENT OF CAPITAL GBP 180.00

View Document

28/08/1828 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1811 July 2018 REDUCE SHARE PREM A/C 04/04/2018

View Document

11/07/1811 July 2018 STATEMENT BY DIRECTORS

View Document

11/07/1811 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 200

View Document

11/07/1811 July 2018 SOLVENCY STATEMENT DATED 04/04/18

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 13/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 13/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 13/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 13/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 13/10/2017

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/177 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 200

View Document

07/02/177 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 180

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL

View Document

10/12/1510 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 01/09/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA TRACY HILL / 01/09/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WESTLEY / 01/09/2012

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM THE STABLES, CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

30/09/1130 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESTLEY / 17/09/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: MANOR HOUSE 60-66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 67 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BQ

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company