GMBT CONSULTING LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 PREVSHO FROM 07/10/2018 TO 07/04/2018

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART BEATTIE / 08/09/2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 233 EASTCLIFF PORTISHEAD BRISTOL BS20 7AQ ENGLAND

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART BEATTIE / 31/05/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM PARK COTTAGE CHILLATON LIFTON DEVON PL16 0HR

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART BEATTIE / 31/05/2016

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 7 October 2015

View Document

07/10/157 October 2015 Annual accounts for year ending 07 Oct 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 PREVEXT FROM 23/09/2014 TO 07/10/2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENYS MANSFIELD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART BEATTIE / 28/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STUART BEATTIE / 28/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FLAT 3 44 FAIRPARK ROAD EXETER DEVON EX2 4HL

View Document

26/06/1426 June 2014 PREVSHO FROM 30/09/2013 TO 23/09/2013

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM PARK COTTAGE, CHILLATON LIFTON DEVON PL16 0DR

View Document

16/05/1316 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART BEATTIE / 24/04/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MARY MANSFIELD / 24/04/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STUART BEATTIE / 24/04/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 DIRECTOR APPOINTED MR MARTIN BEATTIE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/05/1230 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 COMPANY NAME CHANGED NWB ( SW ) 2006 LIMITED CERTIFICATE ISSUED ON 03/08/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 19 WALNUT ROAD TORQUAY DEVON TQ2 6HP

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 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