GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2011 February 2020 APPLICATION FOR STRIKING-OFF

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

24/10/1924 October 2019 SAIL ADDRESS CHANGED FROM: 8TH FLOOR, THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF ENGLAND

View Document

24/10/1924 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/10/1924 October 2019 SAIL ADDRESS CREATED

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 30/08/2019

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR IAN HUMPHREYS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MEDLICOTT

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR PHILIP HOWARD MEDLICOTT

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA BROXTON

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

08/04/158 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

04/04/144 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

17/04/1317 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE BARNES

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 21/12/2012

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN PIKE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS TERESA MARIA BROXTON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOLEY

View Document

31/03/1131 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM WALLSHAW STREET OLDHAM GREATER MANCHESTER OL1 3TR

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL SOPER

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

30/04/1030 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BARNES / 01/03/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BONE

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WILSON

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SCHOLEY / 12/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STUART WILSON / 12/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 20/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED ANDREW MARK SCHOLEY

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN STAFFORD

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR COLIN STAFFORD

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DAVIES

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 SEC APPOINTED 21/12/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

11/11/9611 November 1996 AUDITOR'S RESIGNATION

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

13/04/9413 April 1994 ADOPT MEM AND ARTS 29/03/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 COMPANY NAME CHANGED INHOCO 322 LIMITED CERTIFICATE ISSUED ON 24/03/94

View Document

22/03/9422 March 1994 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