GLOBAL MTM LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 11 July 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 return made up to 11 July 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 11/07/12 NO CHANGES

View Document

23/09/1123 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLIEGENSCHMIDT / 01/06/2005

View Document

18/04/0718 April 2007 S366A DISP HOLDING AGM 09/03/07

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM:
CORNERSTONES
FAIRMILE
HENLEY-ON-THAMES
OXFORDSHIRE RG9 2JX

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED
MOBILE TOILETS MANUFACTURERS LIM
ITED
CERTIFICATE ISSUED ON 26/03/01

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED
GLOBAL MOBILE TOILETS LIMITED
CERTIFICATE ISSUED ON 24/10/96

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED
MINMAR (340) LIMITED
CERTIFICATE ISSUED ON 21/08/96

View Document

11/07/9611 July 1996 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