GLOBAL MONEY EXPRESS LTD

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

23/02/2323 February 2023 Liquidators' statement of receipts and payments to 2022-12-19

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA TOMCZYK

View Document

04/10/184 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/15 STATEMENT OF CAPITAL GBP 548610

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER KAZIMIERZ KOTABA

View Document

07/09/187 September 2018 CESSATION OF U.S. MONEY EXPRESS CO. AS A PSC

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ DACHMAN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR LESZEK SZMURLO

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. MAGDALENA MARIA TOMCZYK / 01/08/2011

View Document

15/03/1215 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 215703

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C/O POSK 248-246 KING STREET LONDON W6 0RF ENGLAND

View Document

06/06/116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM SUITE T401-A THRESHOLD HOUSE 65-69 SHEPHERD'S BUSH GREEN LONDON W12 8TX

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. MAGDALENA MARIA RATAJCZAK / 31/08/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ DACHMAN / 18/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/12/0917 December 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR BOZENA DZIEWANSKA

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MS. MAGDALENA MARIA RATAJCZAK

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM SUITE 34 238-246 KING STREET LONDON W6 ORF

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/093 January 2009 APPOINTMENT TERMINATED DIRECTOR KATHERINE BUDD

View Document

03/01/093 January 2009 APPOINTMENT TERMINATED SECRETARY KATHERINE BUDD

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 5 PERCY STREET OFFICE 4 LONDON W1T 1DG

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 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