GLOBAL MP LTD.

Company Documents

DateDescription
25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
BATTYE STREET LAISTERDYKE
BRADFORD
WEST YORKSHIRE
BD4 8AG

View Document

17/07/1417 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006934010011

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006934010014

View Document

27/11/1327 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED ST IVES DIRECT BRADFORD LIMITED
CERTIFICATE ISSUED ON 27/11/13

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006934010013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR KEVIN MARTIN DUNSTALL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
ONE TUDOR STREET LONDON
EC4Y 0AH
UNITED KINGDOM

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006934010012

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006934010011

View Document

10/07/1310 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCAVAN

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 27/07/12

View Document

28/03/1328 March 2013 ADOPT ARTICLES 07/03/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MCAVAN / 25/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR CARL GARNETT

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL MARTELL / 02/01/2013

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNEY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR GILES RICHELL

View Document

05/07/125 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 COMPANY BUSINESS 22/05/2012

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 29/07/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED KATHERINE MCAVAN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED CARL JASON GARNETT

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA BUTLER

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 30/07/10

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM ST IVES HOUSE LAVINGTON STREET LONDON SE1 0NX

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD VARNEY

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED ANGELA MARY BUTLER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHEN DAVID DOWNEY

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED GILES RICHELL

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 CREDIT AGREE-ANCILLARY/FOREIGN FACILITY-DIR APPROVAL 08/09/2009

View Document

14/08/0914 August 2009 DIRECTOR RESIGNED BRIAN EDWARDS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 01/08/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED PATRICK MARTELL

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 03/08/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FACILITY AGREEMENT 16/07/07

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 28/07/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 29/07/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 30/07/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 01/08/03

View Document

01/03/041 March 2004 COMPANY NAME CHANGED HUNTERS ARMLEY LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 02/08/02

View Document

23/05/0323 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 CONV/DIVISION 02/08/02 DIVIDENDS/CONV. 02/08/02

View Document

16/09/0216 September 2002 CONVERSION/DIVISION 02/08/02 CONVERSION/ DIVISION 02/08/02

View Document

16/08/0216 August 2002 S366A DISP HOLDING AGM 29/07/02 S252 DISP LAYING ACC 29/07/02 S386 DISP APP AUDS 29/07/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 03/08/01

View Document

13/05/0213 May 2002 S386 DISP APP AUDS 24/04/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 28/07/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/06/999 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 RING ROAD SEACROFT LEEDS LS14 1NH WEST YORKSHIRE LS14 1NH

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 AUDITOR'S RESIGNATION

View Document

08/09/928 September 1992 AUDITOR'S RESIGNATION

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 07/11/91

View Document

07/11/917 November 1991 COMPANY NAME CHANGED HUNTERS ARMLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/11/91

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 14/02/90

View Document

27/04/9027 April 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9027 April 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/9018 April 1990 AUDITOR'S RESIGNATION

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 ARTICLES OF ASSOCIATION

View Document

13/12/8613 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/6123 May 1961 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