Advanced company searchLink opens in new window

GLOBAL MARKET MAKERS LIMITED

Company number 05763930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 363a Return made up to 31/03/09; full list of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from 102C wandsworth bridge rd london SW6 2TF uk
28 Jan 2009 AA Accounts made up to 31 March 2008
28 Jan 2009 288c Secretary's Change of Particulars / deborah ellison-davis / 01/12/2008 / HouseName/Number was: , now: suite 303,; Street was: 102C wandsworth bridge road, now: 33 cavendish square; Post Code was: SW6 2TF, now: W1K 0PW
28 Jan 2009 288c Director's Change of Particulars / roy davis / 01/12/2008 / HouseName/Number was: , now: suite 303,; Street was: 102C wandsworth bridge rd, now: 33 cavendish square; Post Code was: SW6 2TF, now: W1K 0PW
05 May 2008 363a Return made up to 31/03/08; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
25 Mar 2008 288c Director's Change of Particulars / roy davis / 24/03/2008 / HouseName/Number was: , now: 102C; Street was: 2 brompton cottages, now: wandsworth bridge rd; Area was: hollywood road, now: ; Post Code was: SW10 9HL, now: SW6 2TF
25 Mar 2008 288c Secretary's Change of Particulars / deborah ellison-davis / 24/03/2008 / Nationality was: usa, now: other; HouseName/Number was: , now: 102C; Street was: 2 brompton cottages, now: wandsworth bridge rd; Area was: hollywood road, now: ; Post Code was: SW10 9HL, now: SW6 2TF
18 May 2007 AA Accounts made up to 31 March 2007
25 Apr 2007 363a Return made up to 31/03/07; full list of members
31 Mar 2006 NEWINC Incorporation