GLOBAL DATABASE MANAGEMENT LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM BAILEYS HOUSE CENTRAL WALK WOKINGHAM BERKSHIRE RG40 1AZ UNITED KINGDOM

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED DARYL SWINDEN

View Document

11/09/0811 September 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: 8 AMBERLEY COURT CRAWLEY WEST SUSSEX RH11 7XL

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: 8 AMBERLEY CLOSE COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: GDM HOUSE HORLEY ROW HORLEY SURREY RH6 8DJ

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/12/018 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 PURCHASE ASSETS 22/08/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ALTER ARTICLES 11/08/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000

View Document

24/08/0024 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0024 August 2000 Resolutions

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED MIRRORLIGHT LIMITED CERTIFICATE ISSUED ON 21/08/00; RESOLUTION PASSED ON 11/08/00

View Document

19/07/0019 July 2000 Incorporation

View Document

19/07/0019 July 2000 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