GLOBAL P R & MARKETING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
471 OTLEY ROAD
ADEL
LEEDS
WEST YORKSHIRE
LS16 7NR
ENGLAND

View Document

07/08/127 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY JAGJEET JANDU

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
49 HAWKSWORTH ROAD
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 4JP
ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/09/1121 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O GLOBAL PR & MARKETING CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 4EN

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY MABIR CHAGGER

View Document

25/08/1025 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 10 ARNDALE CENTRE OTLEY ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2UE

View Document

04/02/104 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual return made up to 2 July 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: BRADFORD DESIGN EXCHANGE 34 PECKOVER STREET LITTLE GERMANY, BRADFORD WEST YORKSHIRE BD1 5BD

View Document

12/09/0812 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY APPOINTED JAGJEET JANDU

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/01/2008

View Document

14/03/0814 March 2008 Appointment Terminate, Director Mabir Kaur Chagger Logged Form

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED JAGJIVAN CHAGGER

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 NC INC ALREADY ADJUSTED 30/07/06

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 � NC 1000/15000 30/07/

View Document

11/05/0711 May 2007 APT OF OFFICER 30/07/06

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 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