GLOBAL LIQUIDITY MONITOR LIMITED

126 Aldersgate Street 126 Aldersgate Street, EC1A 4JQ
StatusDISSOLVED
Company No.04871508
CategoryPrivate Limited Company
Incorporated19 Aug 2003
Age20 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 9 months, 26 days

SUMMARY

GLOBAL LIQUIDITY MONITOR LIMITED is an dissolved private limited company with number 04871508. It was incorporated 20 years, 9 months, 27 days ago, on 19 August 2003 and it was dissolved 10 years, 9 months, 26 days ago, on 20 August 2013. The company address is 126 Aldersgate Street 126 Aldersgate Street, EC1A 4JQ.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Peter Wilhem Willenhag

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Wilhem Willenhag

Change date: 2010-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Oct 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-19

Officer name: Tmp Business Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter willenhag / 11/10/2008 / HouseName/Number was: , now: heliosgatan 60; Street was: brannkyrkagatan 95 str 11726, now: ; Post Town was: stockholm, now: 12063 stockholm; Region was: 11726, now:

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary linda chaplin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/05

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/04

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY ACCOUNTANTS AND BUSINESS ADVISORS LIMITED

21 FISHER ROAD,COVENTRY,CV6 5HU

Number:11699023
Status:ACTIVE
Category:Private Limited Company

HOLYOAKE TERRACE MANAGEMENT COMPANY LIMITED

28 HOLYOAKE TERRACE,SEVENOAKS,TN13 1PA

Number:07541773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ILIAD REAL ESTATE LIMITED

17A SOUTH AUDLEY STREET SOUTH AUDLEY STREET,LONDON,W1K 2NT

Number:11321545
Status:ACTIVE
Category:Private Limited Company

LAM COMMERCIAL PROPERTIES LIMITED

LANSDELL & ROSE,KENSINGTON,W8 7JB

Number:11910996
Status:ACTIVE
Category:Private Limited Company

LEIGH BRICKWORK LTD

114 SPROWSTON ROAD,NORWICH,NR3 4QH

Number:06450884
Status:ACTIVE
Category:Private Limited Company

STEM IT (UK) LIMITED

ROSEHILL, BEDBURY LANE,ISLE OF WIGHT,PO40 9PD

Number:06192241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source